QUINTUS PUBS LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-29 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2024-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, NO UPDATES
2023-12-17 update statutory_documents DIRECTOR APPOINTED MR BARNABY JEFFREY SINJON REYNOLDS
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2022-06-30 => 2024-03-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-09-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-15 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-09-06 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-09-22 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-21 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-09-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update statutory_documents FIRST GAZETTE
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-10-30 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-08-26 update statutory_documents CESSATION OF JAHMAL JOSHUA JEDIDIAH TAYLOR AS A PSC
2020-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAHMAL TAYLOR
2020-08-14 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-02-28 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-20 update account_ref_day 29 => 30
2016-12-20 update account_ref_month 2 => 6
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-03-31
2016-11-22 update statutory_documents PREVEXT FROM 29/02/2016 TO 30/06/2016
2016-02-11 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-11 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-12 update statutory_documents 12/01/16 FULL LIST
2015-12-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-24 update statutory_documents DIRECTOR APPOINTED MR JAHMAL JOSHUA JEDIDIAH TAYLOR
2015-11-24 update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 10
2015-02-07 delete address THE SWAN WORCESTER ROAD HANLEY SWAN WORCESTER ENGLAND WR8 0EA
2015-02-07 insert address THE SWAN WORCESTER ROAD HANLEY SWAN WORCESTER WR8 0EA
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-02-15 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-03-15 => 2016-02-09
2015-01-12 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O C/O R T BRIGHTON LTD 12 WENSLEYDALE DROITWICH WORCESTERSHIRE WR9 8PF UNITED KINGDOM
2015-01-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-01-12 update statutory_documents 12/01/15 FULL LIST
2014-12-07 delete address GUPSHILL MANOR GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5SY
2014-12-07 insert address THE SWAN WORCESTER ROAD HANLEY SWAN WORCESTER ENGLAND WR8 0EA
2014-12-07 update registered_address
2014-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM GUPSHILL MANOR GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5SY
2014-11-12 update statutory_documents DIRECTOR APPOINTED MS PENNY REBECCA D'ARCY
2014-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAOMI REYNOLDS
2014-09-07 insert company_previous_name GUPSHILL MANOR LIMITED
2014-09-07 update name GUPSHILL MANOR LIMITED => QUINTUS PUBS LIMITED
2014-09-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WEALE
2014-08-29 update statutory_documents COMPANY NAME CHANGED GUPSHILL MANOR LIMITED CERTIFICATE ISSUED ON 29/08/14
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-04-07 delete address GUPSHILL MANOR GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE UNITED KINGDOM GL20 5SY
2014-04-07 insert address GUPSHILL MANOR GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5SY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-12 update statutory_documents 15/02/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-15 => 2013-11-30
2013-02-15 update statutory_documents 15/02/13 FULL LIST
2012-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-04-26 update statutory_documents SAIL ADDRESS CREATED
2012-04-26 update statutory_documents 15/02/12 FULL LIST
2011-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2011 FROM C/O R T BRIGHTON LTD 12 WENSLEYDALE DROITWICH SPA WORCESTERSHIRE WR9 8PF UNITED KINGDOM
2011-03-11 update statutory_documents DIRECTOR APPOINTED MISS NAOMI FRANCIS REYNOLDS
2011-03-11 update statutory_documents SECRETARY APPOINTED MR ROBERT WEALE
2011-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI FRANCIS REYNOLDS / 15/02/2011
2011-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGHTON
2011-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION