QUINTESSENTIALLY VILLAS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-01-07 update account_category SMALL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2022-01-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2021-12-07 update accounts_next_due_date 2020-01-31 => 2021-04-30
2021-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2021-10-07 update num_mort_charges 1 => 2
2021-10-07 update num_mort_outstanding 1 => 2
2021-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DRUMMOND
2021-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL DRUMMOND
2021-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074614960002
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074614960001
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-31 update statutory_documents FIRST GAZETTE
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-06-20 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-06-20 update company_status Active - Proposal to Strike off => Active
2019-05-29 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-02 update statutory_documents FIRST GAZETTE
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2019-01-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUINTESSENTIALLY (UK) LIMITED
2019-01-11 update statutory_documents CESSATION OF QUINTESSENTIALLY PARTNERS LLP AS A PSC
2018-11-22 update statutory_documents ADOPT ARTICLES 31/10/2018
2018-04-07 update account_category FULL => SMALL
2018-04-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-04-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 06/12/2017
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 06/07/2017
2017-04-27 update account_category SMALL => FULL
2017-04-27 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2016-01-08 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-08 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-11 update statutory_documents 06/12/15 FULL LIST
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 06/12/2015
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 06/12/2015
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 06/12/2015
2015-05-08 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-08 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-12 update statutory_documents 06/12/14 FULL LIST
2014-02-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-02-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2014-01-23 update statutory_documents 06/12/13 FULL LIST
2014-01-03 update statutory_documents AUDITOR'S RESIGNATION
2013-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 13/06/2013
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-04-30
2013-06-22 update accounts_next_due_date 2012-09-06 => 2014-01-31
2012-12-17 update statutory_documents 06/12/12 FULL LIST
2012-11-23 update statutory_documents DIRECTOR APPOINTED IRA MICHAEL BIRNS
2012-10-19 update statutory_documents 05/10/2012
2012-09-07 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 06/12/11 FULL LIST
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 07/10/2011
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 07/10/2011
2011-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 07/10/2011
2011-10-26 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN WILLIAM ELLIOT
2011-07-11 update statutory_documents CURREXT FROM 31/12/2011 TO 30/04/2012
2011-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 10 CARLISLE STREET LONDON W1D 3BR UNITED KINGDOM
2010-12-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION