QUARTERMAINE BRANDS - History of Changes


DateDescription
2024-04-07 delete address UNIT 9A HOLMES CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CHESHIRE ENGLAND CW4 8AF
2024-04-07 insert address UNIT 9A HOLMES CHAPEL BUS PARK MANOR LANE HOLMES CHAPEL UNITED KINGDOM CW4 8AF
2024-04-07 update registered_address
2024-04-04 delete address Unit E, Cranage Trade Park, Goostrey Lane, Cranage, Cheshire, CW4 8HE
2024-04-04 delete alias Quartermaine Distribution
2024-04-04 delete alias Quartermaine Distribution Ltd
2024-04-04 insert address Unit 9a, Holmes Chapel Business Park, Manor Lane, Holmes Chapel, Cheshire, CW4 8AF
2024-04-04 insert alias Quartermaine Brands
2024-04-04 insert alias Quartermaine Brands Ltd
2024-04-04 update name Quartermaine Distribution => Quartermaine Brands
2024-04-04 update primary_contact Unit E, Cranage Trade Park, Goostrey Lane, Cranage, Cheshire, CW4 8HE => Unit 9a, Holmes Chapel Business Park, Manor Lane, Holmes Chapel, Cheshire, CW4 8AF
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2023 FROM UNIT 9A HOLMES CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CHESHIRE CW4 8AF ENGLAND
2023-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PRATT-THOMPSON / 10/10/2023
2023-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN PRATT-THOMPSON / 10/10/2023
2023-10-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
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
2023-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-07 delete address UNIT E CRANAGE TRADE PARK GOOSTREY LANE CRANAGE CHESHIRE ENGLAND CW4 8HE
2023-08-07 insert address UNIT 9A HOLMES CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CHESHIRE ENGLAND CW4 8AF
2023-08-07 update registered_address
2023-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2023 FROM UNIT E CRANAGE TRADE PARK GOOSTREY LANE CRANAGE CHESHIRE CW4 8HE ENGLAND
2023-06-07 update num_mort_outstanding 2 => 1
2023-06-07 update num_mort_satisfied 0 => 1
2023-05-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098141040002
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-04-07 update num_mort_charges 0 => 2
2023-04-07 update num_mort_outstanding 0 => 2
2023-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098141040002
2023-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098141040001
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES
2022-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN PRATT-THOMPSON / 06/10/2022
2022-09-15 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-09-07 delete address 1 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE ENGLAND CW4 8AA
2022-09-07 insert address UNIT E CRANAGE TRADE PARK GOOSTREY LANE CRANAGE CHESHIRE ENGLAND CW4 8HE
2022-09-07 update registered_address
2022-08-08 delete address 1 Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA
2022-08-08 insert address Unit E, Cranage Trade Park, Goostrey Lane, Cranage, Cheshire, CW4 8HE
2022-08-08 update primary_contact 1 Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA => Unit E, Cranage Trade Park, Goostrey Lane, Cranage, Cheshire, CW4 8HE
2022-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2022 FROM 1 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE CW4 8AA ENGLAND
2021-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-01-30 delete source_ip 104.31.74.220
2021-01-30 delete source_ip 104.31.75.220
2021-01-30 insert source_ip 104.21.4.147
2020-12-07 update account_ref_month 10 => 12
2020-12-07 update accounts_next_due_date 2021-07-31 => 2021-09-30
2020-10-09 update statutory_documents CURREXT FROM 31/10/2020 TO 31/12/2020
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-07-16 delete source_ip 82.165.195.132
2020-07-16 insert source_ip 172.67.154.37
2020-07-16 insert source_ip 104.31.74.220
2020-07-16 insert source_ip 104.31.75.220
2020-07-16 update website_status MaintenancePage => OK
2020-07-07 insert company_previous_name SCOTT TRUSTED STORAGE LTD
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-07-07 update name SCOTT TRUSTED STORAGE LTD => QUARTERMAINE BRANDS LIMITED
2020-06-03 update statutory_documents COMPANY NAME CHANGED SCOTT TRUSTED STORAGE LTD CERTIFICATE ISSUED ON 03/06/20
2020-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-05-15 update website_status OK => MaintenancePage
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2019-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DINNIE
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-09-07 update accounts_last_madeup_date null => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-07 => 2018-07-31
2017-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-01-08 delete address 17 FRESHWATER DRIVE WESTON CREWE CHESHIRE UNITED KINGDOM CW2 5GR
2017-01-08 insert address 1 WHITESIDE STATION ROAD HOLMES CHAPEL CREWE ENGLAND CW4 8AA
2017-01-08 insert sic_code 77400 - Leasing of intellectual property and similar products, except copyright works
2017-01-08 update registered_address
2016-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 17 FRESHWATER DRIVE WESTON CREWE CHESHIRE CW2 5GR UNITED KINGDOM
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-03-04 update statutory_documents DIRECTOR APPOINTED MS STEPHANIE DINNIE
2015-10-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION