QUINTUS ESTATES LIMITED - History of Changes


DateDescription
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-08-07 update num_mort_charges 1 => 2
2023-08-07 update num_mort_outstanding 1 => 2
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-05 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 080256080002
2023-06-17 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-05 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2021-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEN / 05/10/2021
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-09-16 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080256080001
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-09-09 update statutory_documents DIRECTOR APPOINTED MR VERNON ALLEN
2020-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH ALLEN
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERNON ALLEN
2018-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-27 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-26 update statutory_documents DIRECTOR APPOINTED MR VERNON ALLEN
2017-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN ALLEN / 12/10/2017
2017-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE EDWARD ALLEN / 12/10/2017
2017-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEN / 06/10/2017
2017-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEE COVINGTON / 12/10/2017
2017-04-27 delete sic_code 41100 - Development of building projects
2017-04-27 insert sic_code 68100 - Buying and selling of own real estate
2017-04-27 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-09 delete address 141 PARKWOOD ROAD BOURNEMOUTH BH5 2BT
2017-02-09 insert address 7 BALMORAL CLOSE GOSPORT ENGLAND PO13 0XJ
2017-02-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-09 update registered_address
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALLEN / 09/10/2016
2017-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 141 PARKWOOD ROAD BOURNEMOUTH BH5 2BT
2017-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COVINGTON / 15/09/2016
2017-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALLEN / 20/12/2016
2017-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEN / 03/10/2016
2016-09-07 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-09-07 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-08-02 update statutory_documents 11/04/16 NO CHANGES
2016-05-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2016-04-05 update statutory_documents FIRST GAZETTE
2015-09-08 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-09-08 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-08-22 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-19 update statutory_documents 11/04/15 FULL LIST
2015-08-18 update statutory_documents FIRST GAZETTE
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-10-07 delete address 141 PARKWOOD ROAD BOURNEMOUTH ENGLAND BH5 2BT
2014-10-07 insert address 141 PARKWOOD ROAD BOURNEMOUTH BH5 2BT
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-10-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-09-13 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-12 update statutory_documents 11/04/14 FULL LIST
2014-09-07 update company_status Active => Active - Proposal to Strike off
2014-08-26 update statutory_documents FIRST GAZETTE
2014-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-11 => 2015-01-31
2014-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-26 insert sic_code 41100 - Development of building projects
2013-06-26 update returns_last_madeup_date null => 2013-04-11
2013-06-26 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-05-15 update statutory_documents 11/04/13 FULL LIST
2013-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERON ALLEN
2012-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION