Advanced company searchLink opens in new window

QUINTAIN REGIONAL PARTNERSHIPS LIMITED

Company number 06046226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2018 DS01 Application to strike the company off the register
04 Sep 2018 CH01 Director's details changed for Mr Simon Andrew Tatford on 31 August 2018
06 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
30 Dec 2017 PSC05 Change of details for Quintain Limited as a person with significant control on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Alexander Edward Compton Hare on 1 December 2017
15 Dec 2017 CH01 Director's details changed for Mr Simon Andrew Tatford on 1 December 2017
03 Dec 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2017 CH01 Director's details changed for Alexander Edward Compton Hare on 12 July 2017
02 Apr 2017 AP01 Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017
02 Apr 2017 TM01 Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017
23 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
08 Oct 2016 AP01 Appointment of Alexander Edward Compton Hare as a director on 5 October 2016
07 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
07 Oct 2016 TM01 Termination of appointment of Sandra Judith Odell as a director on 5 October 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
13 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
11 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Aug 2015 AP01 Appointment of Mr Daniel Mark Greenslade as a director on 26 May 2015
28 May 2015 TM01 Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015
09 Apr 2015 TM01 Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015
09 Apr 2015 AP01 Appointment of Sandra Judith Odell as a director on 31 March 2015