QUINN & COMPANY (FINANCIAL SERVICES) - History of Changes


DateDescription
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY QUINN / 01/10/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-06-06 delete source_ip 89.234.36.212
2022-06-06 insert source_ip 89.234.45.0
2022-06-06 update robots_txt_status www.quinnfs.co.uk: 404 => 200
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-16 delete address 15 Macon Court, Crewe, Cheshire, CW1 6EA
2018-09-16 delete address 15 Macon Court, Macon Way, Crewe, Cheshire, CW1 6EA
2018-09-16 delete registration_number 5255777
2018-09-16 delete registration_number 709538
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY QUINN / 17/10/2017
2017-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY QUINN / 26/10/2016
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-09 insert company_previous_name QUINN & CO (FINANCIAL SERVICES) LIMITED
2017-02-09 update name QUINN & CO (FINANCIAL SERVICES) LIMITED => QUINN & COMPANY (FINANCIAL SERVICES) LIMITED
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY QUINN / 01/11/2016
2017-01-05 update statutory_documents COMPANY NAME CHANGED QUINN & CO (FINANCIAL SERVICES) LIMITED CERTIFICATE ISSUED ON 05/01/17
2016-12-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-03 insert registration_number 709538
2015-12-08 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-12-08 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-11-12 update statutory_documents 11/10/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-12-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-03 update statutory_documents 11/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-16 update statutory_documents 11/10/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents 11/10/12 FULL LIST
2012-07-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 11/10/11 FULL LIST
2011-07-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-28 update statutory_documents 11/10/10 FULL LIST
2010-08-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents PREVEXT FROM 31/10/2009 TO 31/12/2009
2009-11-04 update statutory_documents 11/10/09 FULL LIST
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY QUINN / 04/11/2009
2009-08-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-04 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents ADOPT MEM AND ARTS 17/10/2008
2008-10-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY JANET QUINN
2008-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-05 update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-08 update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-29 update statutory_documents NEW SECRETARY APPOINTED
2005-11-22 update statutory_documents COMPANY NAME CHANGED ATRIUM BUSINESS SERVICES GROUP L IMITED CERTIFICATE ISSUED ON 22/11/05
2005-11-17 update statutory_documents DIRECTOR RESIGNED
2005-11-17 update statutory_documents SECRETARY RESIGNED
2005-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 12-14 MACON COURT CREWE CHESHIRE CW1 6EA
2005-11-04 update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 8 HODGKIN CLOSE NANTWICH CHESHIRE CW5 7GJ
2005-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-11 update statutory_documents NEW SECRETARY APPOINTED
2004-10-13 update statutory_documents DIRECTOR RESIGNED
2004-10-13 update statutory_documents SECRETARY RESIGNED
2004-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION