- Company Overview for QUILL PINPOINT HOLDINGS LIMITED (07507287)
- Filing history for QUILL PINPOINT HOLDINGS LIMITED (07507287)
- People for QUILL PINPOINT HOLDINGS LIMITED (07507287)
- Charges for QUILL PINPOINT HOLDINGS LIMITED (07507287)
- More for QUILL PINPOINT HOLDINGS LIMITED (07507287)
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
|
|
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
|
|
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 |