- Company Overview for QUALITY DESTINATIONS LTD (07585164)
- Filing history for QUALITY DESTINATIONS LTD (07585164)
- People for QUALITY DESTINATIONS LTD (07585164)
- More for QUALITY DESTINATIONS LTD (07585164)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
10 Apr 2024 | AA | Micro company accounts made up to 31 March 2023 | |
02 Apr 2024 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 2 April 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
12 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
17 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
02 Dec 2021 | AP01 | Appointment of Mr Matthew James as a director on 2 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Bonnie-Lou Bowen as a director on 2 December 2021 | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
20 Dec 2019 | PSC02 | Notification of Bartley Balmoral Ltd as a person with significant control on 10 July 2019 | |
19 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of James Beshoff as a director on 27 September 2019 | |
30 Sep 2019 | AP01 | Appointment of Bonnie-Lou Bowen as a director on 27 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN England to 66 Prescot Street London E1 8NN on 30 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from Dovecote Barn Bottom Road St Leonards Bucks HP23 6LJ United Kingdom to 66 Prescot Street London E1 8NN on 30 September 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dovecote Barn Bottom Road St Leonards Bucks HP23 6LJ on 16 July 2019 | |
15 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
15 Jul 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 10 July 2019 | |
15 Jul 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr James Beshoff as a director on 10 July 2019 | |
15 Jul 2019 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 10 July 2019 |