Accounts. Accounts type small. |
2023-11-29 |
View Report |
Resolution. Description: Resolutions. |
2023-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-25 |
View Report |
Address. Change date: 2023-10-24. Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom. New address: Top Barn Lower Henwick Farm Thatcham RG18 3AP. |
2023-10-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-25 |
View Report |
Officers. Termination date: 2021-06-28. Officer name: David Leslie Quaintance. |
2021-06-30 |
View Report |
Officers. Change date: 2021-03-17. Officer name: Mr Paul David Quaintance. |
2021-04-01 |
View Report |
Officers. Change date: 2021-03-17. Officer name: Mrs Kate Elizabeth Quaintance-Blackford. |
2021-04-01 |
View Report |
Officers. Change date: 2021-03-17. Officer name: Mr David Leslie Quaintance. |
2021-04-01 |
View Report |
Officers. Officer name: Mr Mark Leslie Quaintance. Change date: 2021-03-17. |
2021-04-01 |
View Report |
Address. New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom. Change date: 2021-04-01. |
2021-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-09 |
View Report |
Mortgage. Charge number: 097528450002. |
2020-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-30 |
View Report |
Mortgage. Charge creation date: 2019-02-14. Charge number: 097528450002. |
2019-02-20 |
View Report |
Mortgage. Charge creation date: 2019-02-14. Charge number: 097528450001. |
2019-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-18 |
View Report |
Officers. Officer name: Mr Paul David Quaintance. Appointment date: 2018-09-03. |
2018-09-03 |
View Report |
Persons with significant control. Notification date: 2017-10-16. Psc name: Qlp Holdings Limited. |
2018-08-01 |
View Report |
Persons with significant control. Cessation date: 2017-10-16. Psc name: Ql Partnership Limited. |
2018-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-29 |
View Report |
Persons with significant control. Cessation date: 2017-08-30. Psc name: David Leslie Quaintance. |
2017-08-30 |
View Report |
Persons with significant control. Cessation date: 2017-08-30. Psc name: Kate Elizabeth Quaintance-Blackford. |
2017-08-30 |
View Report |
Persons with significant control. Notification date: 2017-08-30. Psc name: Ql Partnership Limited. |
2017-08-30 |
View Report |
Persons with significant control. Psc name: Mark Leslie Quaintance. Cessation date: 2017-08-30. |
2017-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-16 |
View Report |
Incorporation. Incorporation company. |
2015-08-27 |
View Report |