Advanced company searchLink opens in new window

QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED

Company number NI603668

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)
30 Apr 2020 PSC07 Cessation of Ciara Quinn as a person with significant control on 20 January 2020
30 Apr 2020 PSC07 Cessation of Aoife Quinn as a person with significant control on 20 January 2020
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
02 Oct 2018 AA Audited abridged accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Paul Morgan on 21 February 2017
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,375,993
28 Oct 2015 TM01 Termination of appointment of Aidan O'hogan as a director on 22 October 2015
28 Oct 2015 TM01 Termination of appointment of Joseph William Raymond Jackson as a director on 22 October 2015
02 Jun 2015 AA Accounts for a small company made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,375,993
07 May 2015 SH01 Statement of capital following an allotment of shares on 3 April 2015
  • GBP 3,375,993.00
26 Mar 2015 AP03 Appointment of Mrs Mairead Galligan as a secretary on 1 January 2014
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
23 Sep 2014 AD01 Registered office address changed from , Gortmullan Derrylin, Fermanagh, BT92 9AU to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on 23 September 2014
21 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,658,481
08 Jan 2014 TM02 Termination of appointment of Bryan O'neill as a secretary
08 Jan 2014 TM01 Termination of appointment of Rory O'ferrall as a director
27 Sep 2013 AA Accounts for a small company made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
27 Sep 2012 AP01 Appointment of Mr Paul Morgan as a director