QUEST PARTNERSHIP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-14 insert service_pages_linkeddomain cpduk.co.uk
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2023-06-02 delete source_ip 46.37.190.142
2023-06-02 insert source_ip 45.157.42.223
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-07-30 update statutory_documents CESSATION OF DEBORAH JIN-YUNG CHOI AS A PSC
2021-07-30 update statutory_documents CESSATION OF MAXWELL CHOI AS A PSC
2021-07-09 delete address 2 Quarry Close, Hartpury, Glos GL19 3DP
2021-04-22 update statutory_documents 01/09/20 STATEMENT OF CAPITAL GBP 251
2021-04-09 update statutory_documents 01/09/20 STATEMENT OF CAPITAL GBP 251
2021-01-14 insert address 2 Quarry Close Hartpury Gloucestershire GL19 3DP United Kingdom
2021-01-14 insert address 2 Quarry Close, Hartpury, Gloucestershire, GL19 3DP, UK
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN CHOI / 17/07/2020
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / KAREN CHOI / 17/07/2020
2020-07-24 delete phone +44 (0) 1452 700897
2020-07-24 insert phone +44 (0) 1285 861734
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-21 delete fax +44 (0) 1285 860990
2020-05-21 delete phone +44 (0) 1285 861734
2020-05-21 insert phone +44 (0) 1452 700897
2020-05-21 insert phone 01452 700897
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JIN-YUNG CHOI
2019-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN CHOI
2019-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN REEVES
2019-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN REEVES
2019-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX KAM-SUM CHOI
2019-08-13 update statutory_documents CESSATION OF LAUREN REEVES AS A PSC
2019-08-13 update statutory_documents CESSATION OF LAUREN REEVES AS A PSC
2019-08-11 delete source_ip 46.37.190.137
2019-08-11 insert source_ip 46.37.190.142
2019-07-12 insert index_pages_linkeddomain bps.org.uk
2019-05-04 update website_status FlippedRobots => OK
2019-05-04 delete source_ip 185.151.28.158
2019-05-04 insert source_ip 46.37.190.137
2019-04-04 update website_status OK => FlippedRobots
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-14 delete source_ip 149.202.247.85
2018-10-14 insert about_pages_linkeddomain holliegazzard.org
2018-10-14 insert client_pages_linkeddomain holliegazzard.org
2018-10-14 insert contact_pages_linkeddomain holliegazzard.org
2018-10-14 insert index_pages_linkeddomain holliegazzard.org
2018-10-14 insert service_pages_linkeddomain holliegazzard.org
2018-10-14 insert source_ip 185.151.28.158
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-30 update statutory_documents CESSATION OF RICHARD JOHN LINDSAY AS A PSC
2018-03-16 insert about_pages_linkeddomain bps.org.uk
2018-03-16 insert about_pages_linkeddomain testandassess.co.uk
2018-03-16 insert client_pages_linkeddomain testandassess.co.uk
2018-03-16 insert contact_pages_linkeddomain testandassess.co.uk
2018-03-16 insert phone 113711451-1
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-15 delete source_ip 212.113.150.115
2017-09-15 insert source_ip 149.202.247.85
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-01-10 insert client Higgins Human Factors Ltd
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD OGDEN
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-10 delete source_ip 185.119.173.67
2016-12-10 insert source_ip 212.113.150.115
2016-11-12 delete address A3A Lakeside Business Park, Broadway Lane, South Cerney, GL7 5XL
2016-11-12 delete index_pages_linkeddomain bps.org.uk
2016-11-12 delete source_ip 188.65.114.122
2016-11-12 insert address A3A Lakeside Business Park, Broadway Lane, South Cerney, Gloucestershire, England GL7 5XL
2016-11-12 insert phone +44 (0) 1285 861734
2016-11-12 insert source_ip 185.119.173.67
2016-11-12 update primary_contact A3A Lakeside Business Park, Broadway Lane, South Cerney, GL7 5XL => A3A Lakeside Business Park, Broadway Lane, South Cerney, Gloucestershire, England GL7 5XL
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-03-28 delete index_pages_linkeddomain testandassess.co.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-26 delete about_pages_linkeddomain making-ripples.co.uk
2015-09-26 delete client_pages_linkeddomain making-ripples.co.uk
2015-09-26 delete contact_pages_linkeddomain making-ripples.co.uk
2015-09-26 delete index_pages_linkeddomain making-ripples.co.uk
2015-09-26 delete management_pages_linkeddomain making-ripples.co.uk
2015-09-08 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-09-08 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL CHOI / 01/10/2009
2015-08-11 update statutory_documents 24/07/15 FULL LIST
2015-07-04 delete phone (+44) 0845 612 7722
2015-07-04 delete phone 0845 612 7722
2015-05-05 insert phone 01285 861734
2015-05-05 update founded_year null => 1996
2015-02-23 insert index_pages_linkeddomain bps.org.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-11 insert address 2 Quarry Close, Hartpury, Gloucestershire, GL19 2DP
2014-12-11 insert registration_number 3229288
2014-10-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-10-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-09-05 update statutory_documents 24/07/14 FULL LIST
2014-05-12 update website_status FlippedRobots => OK
2014-05-12 delete source_ip 91.208.99.13
2014-05-12 insert index_pages_linkeddomain making-ripples.co.uk
2014-05-12 insert source_ip 188.65.114.122
2014-04-13 update website_status OK => FlippedRobots
2014-03-19 update statutory_documents DIRECTOR APPOINTED RICHARD JOHN LINDSAY OGDEN
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-08-01 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-07-25 update statutory_documents 24/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-22 update returns_next_due_date 2012-08-21 => 2013-08-21
2013-06-05 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-06-05 update statutory_documents ADOPT ARTICLES 13/05/2013
2013-06-05 update statutory_documents 13/05/13 STATEMENT OF CAPITAL GBP 152
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN CHOI / 30/10/2012
2012-09-14 update statutory_documents 24/07/12 FULL LIST
2011-11-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 24/07/11 FULL LIST
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents 24/07/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL CHOI / 23/07/2010
2010-01-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-16 update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12 update statutory_documents RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14 update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 2 QUARRY CLOSE HARTPURY GLOUCESTERSHIRE GL19 3DP
2005-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-02 update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-16 update statutory_documents NC INC ALREADY ADJUSTED 08/06/04
2004-08-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-30 update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-22 update statutory_documents NC INC ALREADY ADJUSTED 08/06/04
2004-06-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-22 update statutory_documents £ NC 150/200 08/06/04
2004-06-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-19 update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-23 update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-04-05 update statutory_documents £ NC 100/150 03/09/01
2002-04-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-05 update statutory_documents NC INC ALREADY ADJUSTED 03/09/01
2002-04-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-11 update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-11 update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
1999-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-07-20 update statutory_documents RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1998-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-07-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1998-07-29 update statutory_documents RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1998-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1997-07-29 update statutory_documents RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1997-05-16 update statutory_documents NEW SECRETARY APPOINTED
1997-05-16 update statutory_documents SECRETARY RESIGNED
1996-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 39 RIVERSLEY ROAD GLOUCESTER GLOUCESTERSHIRE GL2 0QU
1996-09-03 update statutory_documents DIRECTOR RESIGNED
1996-09-03 update statutory_documents SECRETARY RESIGNED
1996-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/96 FROM: IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 3JT
1996-08-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION