QUILTERS LEISURE LIMITED - BRENTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-16 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2023-03-16 View Report
Address. Change date: 2022-10-24. New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB. Old address: Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England. 2022-10-24 View Report
Address. New address: Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB. Change date: 2022-09-20. Old address: 5 Rayleigh Road Hutton Brentwood CM13 1AB England. 2022-09-20 View Report
Address. New address: 5 Rayleigh Road Hutton Brentwood CM13 1AB. Old address: Cambridge House 27 Cambridge Park London E11 2PU England. Change date: 2022-09-06. 2022-09-06 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Accounts. Accounts type total exemption full. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-05-07 View Report
Accounts. Change account reference date company previous extended. 2021-05-07 View Report
Accounts. Accounts type total exemption full. 2020-11-30 View Report
Accounts. Change account reference date company current shortened. 2020-09-30 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-09-24 View Report
Confirmation statement. Statement with updates. 2020-04-16 View Report
Capital. Capital allotment shares. 2020-04-16 View Report
Confirmation statement. Statement with no updates. 2020-01-23 View Report
Address. New address: Cambridge House 27 Cambridge Park London E11 2PU. Change date: 2020-01-23. Old address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England. 2020-01-23 View Report
Officers. Officer name: Mrs Joy Alison Reid. Appointment date: 2019-09-24. 2019-09-24 View Report
Accounts. Accounts type micro entity. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Accounts. Accounts type micro entity. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2017-12-27 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Address. Old address: C/O Brown & Batts Llp Berkeley Square House, Berkeley Square, Mayfair London W1J 6BD. New address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR. Change date: 2016-12-15. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Mortgage. Charge number: 026246990011. Charge creation date: 2016-02-25. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Accounts. Accounts type total exemption small. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Address. Change date: 2014-07-18. Old address: 25-29 Harper Road London SE1 6AW United Kingdom. New address: Berkeley Square House, Berkeley Square, Mayfair London W1J 6BD. 2014-07-18 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Accounts. Accounts type total exemption small. 2013-07-01 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Accounts. Accounts type total exemption small. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Accounts. Accounts type total exemption small. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report
Accounts. Accounts type total exemption full. 2010-07-02 View Report
Accounts. Accounts type total exemption small. 2009-08-29 View Report
Annual return. Legacy. 2009-08-05 View Report
Address. Description: Registered office changed on 26/03/2009 from delta house, E.C. brown & batts 175-177 borough high street london SE1 1HR. 2009-03-26 View Report
Accounts. Accounts type total exemption small. 2008-09-15 View Report
Annual return. Legacy. 2008-07-08 View Report
Accounts. Accounts type full. 2008-05-15 View Report
Annual return. Legacy. 2007-09-07 View Report
Accounts. Accounts type full. 2007-03-29 View Report