Date | Description |
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 |