QUINNROSS PROPERTIES LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM JAMES QUINLAN / 15/08/2023
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2018-11-07 update num_mort_outstanding 4 => 3
2018-11-07 update num_mort_satisfied 3 => 4
2018-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 8 => 11
2018-03-07 update accounts_next_due_date 2018-05-31 => 2018-08-31
2018-02-28 update statutory_documents PREVEXT FROM 31/08/2017 TO 30/11/2017
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-27 update num_mort_outstanding 7 => 4
2017-04-27 update num_mort_satisfied 0 => 3
2017-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040518740007
2017-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040518740008
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-04 update statutory_documents DIRECTOR APPOINTED MR SAM JAMES QUINLAN
2016-03-04 update statutory_documents SECRETARY APPOINTED MRS TRISHA QUINLAN
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET QUINLAN
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK QUINLAN
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PROSSER
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY PROSSER
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET QUINLAN
2015-11-04 update statutory_documents 01/11/15 STATEMENT OF CAPITAL GBP 300
2015-10-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-10-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-10-08 update company_status Active - Proposal to Strike off => Active
2015-10-08 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-10-08 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-09-23 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-09-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13
2015-09-23 update statutory_documents 11/08/15 FULL LIST
2015-09-16 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-08 update company_status Active => Active - Proposal to Strike off
2015-09-01 update statutory_documents FIRST GAZETTE
2015-07-08 delete address 7 BUTTERSIDE ROAD KINGSNORTH ASHFORD KENT TN23 3PD
2015-07-08 insert address 10 TOWERFIELD ROAD SHOEBURYNESS ESSEX SS3 9QE
2015-07-08 update registered_address
2015-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 7 BUTTERSIDE ROAD KINGSNORTH ASHFORD KENT TN23 3PD
2014-11-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-11-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-10-27 update statutory_documents 11/08/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-09-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-08-18 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 update num_mort_charges 6 => 7
2014-04-07 update num_mort_outstanding 6 => 7
2014-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040518740008
2014-03-07 update num_mort_charges 5 => 6
2014-03-07 update num_mort_outstanding 5 => 6
2014-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040518740007
2013-10-07 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-10-07 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-09-24 update statutory_documents 11/08/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-22 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-07 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 11/08/12 FULL LIST
2012-06-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-16 update statutory_documents 11/08/11 FULL LIST
2011-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR QUINN ROSS PROPERTIES LIMITED
2011-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR QUINN ROSS PROPERTIES LIMITED
2011-12-13 update statutory_documents FIRST GAZETTE
2011-09-06 update statutory_documents DIRECTOR APPOINTED JEREMY DAVID PROSSER
2011-09-06 update statutory_documents DIRECTOR APPOINTED MR DEREK JOHN QUINLAN
2011-09-06 update statutory_documents CORPORATE DIRECTOR APPOINTED QUINN ROSS PROPERTIES LIMITED
2011-09-06 update statutory_documents CORPORATE DIRECTOR APPOINTED QUINN ROSS PROPERTIES LIMITED
2011-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-30 update statutory_documents FIRST GAZETTE
2011-08-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 11/08/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET PROSSER / 11/08/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET EVELYN QUINLAN / 11/08/2010
2010-06-02 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-11-07 update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2006-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-20 update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 38 HIGHLANDS ROAD ORPINGTON KENT BR5 4JR
2004-05-28 update statutory_documents RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2004-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-19 update statutory_documents RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-11-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-05 update statutory_documents RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2000-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-17 update statutory_documents NEW SECRETARY APPOINTED
2000-08-17 update statutory_documents DIRECTOR RESIGNED
2000-08-17 update statutory_documents SECRETARY RESIGNED
2000-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION