QUEST CONSULTANCY (BUXTON) LIMITED
Status | ACTIVE |
Company No. | 02525362 |
Category | Private Limited Company |
Incorporated | 25 Jul 1990 |
Age | 33 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
QUEST CONSULTANCY (BUXTON) LIMITED is an active private limited company with number 02525362. It was incorporated 33 years, 10 months, 15 days ago, on 25 July 1990. The company address is 9 Grosvenor Mansions Broad Walk 9 Grosvenor Mansions Broad Walk, Derbyshire, SK17 6JH.
Company Fillings
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Resolution
Date: 17 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 06 Oct 2022
Action Date: 25 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-25
Psc name: Sandra Jean Quas-Cohen
Documents
Confirmation statement with no updates
Date: 31 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-22
Officer name: Sandra Jean Quas-Cohen
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 21 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 10 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 06 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-25
Officer name: Sandra Jean Quas-Cohen
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Michael Quas-Cohen
Change date: 2010-07-25
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 07/08/07 from: 9 grosvenor mansions broad walk buxton derbyshire SK17 6JH
Documents
Legacy
Date: 16 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 16/07/07 from: 6 dingleside 4 burlington road buxton derbyshire SK17 9AR
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/01; full list of members
Documents
Accounts with accounts type full
Date: 08 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/99; no change of members
Documents
Accounts with accounts type full
Date: 04 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 30 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 30/10/98 from: oaklands manor long hill buxton derbyshire, SK17 6ST
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/98; no change of members
Documents
Accounts with accounts type full
Date: 20 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type full
Date: 10 Nov 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/97; full list of members
Documents
Legacy
Date: 18 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/96; no change of members
Documents
Accounts with accounts type full
Date: 06 Nov 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 06 Dec 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 24 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/94; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 03 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/93; no change of members
Documents
Accounts with accounts type full
Date: 04 May 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 13 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/92; no change of members
Documents
Accounts with accounts type full
Date: 23 Apr 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 08 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 08/11/91 from: 4 grove parade buxton derbyshire SK17 6AJ
Documents
Legacy
Date: 07 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/07/91; full list of members
Documents
Legacy
Date: 12 Dec 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 09 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 09 Aug 1990
Category: Address
Type: 287
Description: Registered office changed on 09/08/90 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP
Documents
Some Companies
19 SHERWOOD ROAD,BROMSGROVE,B60 3DR
Number: | 07138774 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | 11894650 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDE HALL BRIDE HALL LANE,WELWYN,AL6 9DB
Number: | 03693892 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GAY STREET,BATH,BA1 2NT
Number: | 10871946 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FORT ROAD,MARGATE,CT9 1HF
Number: | 11465409 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMWOOD,FARNINGHAM,DA4 0BQ
Number: | 11873852 |
Status: | ACTIVE |
Category: | Private Limited Company |