Advanced company searchLink opens in new window

QUILL PINPOINT HOLDINGS LIMITED

Company number 07507287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2020 CH01 Director's details changed for Mr Anthony Joseph Landes on 31 January 2020
14 Jan 2020 MR04 Satisfaction of charge 075072870001 in full
10 Dec 2019 MR01 Registration of charge 075072870003, created on 10 December 2019
30 Oct 2019 AA Accounts for a small company made up to 31 March 2019
24 May 2019 AD01 Registered office address changed from . Castle Quay Manchester M15 4NJ England to Castle Quay Manchester Greater Manchester M15 4NJ on 24 May 2019
22 May 2019 AD01 Registered office address changed from Barclay House 35 Whitworth Street West Manchester M1 5NG to . Castle Quay Manchester M15 4NJ on 22 May 2019
30 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
23 Oct 2018 AA Accounts for a small company made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
10 Aug 2017 PSC02 Notification of Jurito Limited as a person with significant control on 10 July 2017
10 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 10 August 2017
01 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
26 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares. Debenture 10/07/2017
20 Jul 2017 TM01 Termination of appointment of Hilary Fisher as a director on 10 July 2017
20 Jul 2017 TM01 Termination of appointment of Peter Dye as a director on 10 July 2017
20 Jul 2017 TM01 Termination of appointment of Jane Elizabeth Best as a director on 10 July 2017
20 Jul 2017 TM01 Termination of appointment of Susan Jennifer Landes as a director on 10 July 2017
20 Jul 2017 TM02 Termination of appointment of Anthony Joseph Landes as a secretary on 10 July 2017
11 Jul 2017 MR01 Registration of charge 075072870002, created on 10 July 2017
01 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
01 Feb 2017 CH01 Director's details changed for Mrs Hilary Fisher on 1 February 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 266.91
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AP01 Appointment of Ms Carolyn Anne Bryan as a director on 12 November 2015