Advanced company searchLink opens in new window

QUINN ESTATES ASHFORD LTD

Company number 11116811

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)
22 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
13 Jan 2021 CH01 Director's details changed for Mr Mark William Quinn on 13 January 2021
13 Jan 2021 PSC07 Cessation of Mark William Quinn as a person with significant control on 4 April 2018
13 Jan 2021 PSC02 Notification of Quinn Estates Kent Limited as a person with significant control on 4 April 2018
13 Jan 2021 PSC01 Notification of Alexandr Prisyazhnyuk as a person with significant control on 4 April 2018
03 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
16 Dec 2019 PSC04 Change of details for a person with significant control
13 Dec 2019 CH01 Director's details changed for Mr Alexandr Prisyazhnyuk on 13 December 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
26 Oct 2018 MR01 Registration of charge 111168110004, created on 18 October 2018
22 Oct 2018 MR01 Registration of charge 111168110003, created on 18 October 2018
29 Jun 2018 SH08 Change of share class name or designation
28 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2018 TM01 Termination of appointment of Huw John Evans as a director on 4 April 2018
27 Jun 2018 AP01 Appointment of Mr Alexandr Prisyazhnyuk as a director on 4 April 2018
18 May 2018 AD01 Registered office address changed from 77 Bekesbourne Lane Littlebourne Canterbury Kent CT3 1UZ United Kingdom to Highland Court Farm Bridge Canterbury CT4 5HW on 18 May 2018
30 Apr 2018 MR01 Registration of charge 111168110002, created on 23 April 2018