- Company Overview for QUINCE INVESTMENTS LIMITED (11838734)
- Filing history for QUINCE INVESTMENTS LIMITED (11838734)
- People for QUINCE INVESTMENTS LIMITED (11838734)
- Charges for QUINCE INVESTMENTS LIMITED (11838734)
- More for QUINCE INVESTMENTS LIMITED (11838734)
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) |
---|---|---|---|
16 Dec 2020 | MR01 | Registration of charge 118387340001, created on 16 December 2020 | |
17 Aug 2020 | AP01 | Appointment of Mr Graham Robert Starling Lark as a director on 17 August 2020 | |
09 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
08 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
08 Jun 2020 | PSC07 | Cessation of Sarah Wood as a person with significant control on 1 September 2019 | |
08 Jun 2020 | PSC07 | Cessation of Peter Strachan Campany Wood as a person with significant control on 1 September 2019 | |
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 11 September 2019
|
|
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | MA | Memorandum and Articles of Association | |
13 May 2020 | AP01 | Appointment of Mr Charles Peter Roper Whelpton as a director on 20 February 2019 | |
08 Apr 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
18 Nov 2019 | PSC04 | Change of details for Mr Peter Strachan Campany Wood as a person with significant control on 1 November 2019 | |
18 Nov 2019 | PSC04 | Change of details for Sarah Wood as a person with significant control on 1 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr Peter Strachan Campany Wood on 1 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mrs Sarah Wood on 1 November 2019 | |
02 May 2019 | AD01 | Registered office address changed from , Mall House the Mall, Faversham, Kent, ME13 8JL, England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2 May 2019 | |
20 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-20
|