QUINTUS PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 03474418 |
Category | Private Limited Company |
Incorporated | 02 Dec 1997 |
Age | 26 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
QUINTUS PARTNERSHIP LIMITED is an active private limited company with number 03474418. It was incorporated 26 years, 4 months, 30 days ago, on 02 December 1997. The company address is Monica House Monica House, Wisbech, PE13 3AD, Cambridgeshire.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Termination director company with name termination date
Date: 23 Aug 2016
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Ruysen
Termination date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Capital cancellation shares
Date: 23 Nov 2015
Action Date: 08 Oct 2015
Category: Capital
Type: SH06
Capital : 40,006 GBP
Date: 2015-10-08
Documents
Capital return purchase own shares
Date: 23 Nov 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Peter James
Change date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Mr David Peter James
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital cancellation shares
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Capital
Type: SH06
Date: 2010-03-11
Capital : 51,008 GBP
Documents
Capital return purchase own shares
Date: 11 Mar 2010
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary david james
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/02/06-26/02/06 £ si [email protected]=9000 £ ic 45009/54009
Documents
Legacy
Date: 01 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/02/06-26/02/06 £ si [email protected]=3 £ ic 45006/45009
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type small
Date: 08 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/02/04--------- £ si 3000@1=3000 £ ic 50005/53005
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 25 Jul 2003
Category: Capital
Type: 122
Description: £ ic 50005/42005 02/06/03 £ sr 8000@1=8000
Documents
Legacy
Date: 22 Jul 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 22 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/06/03--------- £ si 50000@1=50000 £ ic 5/50005
Documents
Legacy
Date: 14 Jul 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/06/03
Documents
Resolution
Date: 14 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 18/01/00 from: 1 school lane wisbech cambridgeshire PE13 1AW
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/98; full list of members
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 16/12/97--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 11/12/97 from: reddings the wagon house banwell house christon axbridge somerset BS26 2XX
Documents
Some Companies
285 FORE STREET,LONDON,N9 0PD
Number: | 08097600 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
207 REGENT STREET,LONDON,W1B 3HH
Number: | 10262944 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NEW ROAD,ASHFORD,TN27 9DT
Number: | 09988856 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COCKATOO, OLD CRAIGHALL ROAD,MIDLOTHIAN,EH22 1RZ
Number: | SC174807 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKE WOOD PRODUCTIONS LIMITED
52 WESTGATE ROAD,LONDON,SE25 4LZ
Number: | 09594669 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RANMORE AVENUE,CROYDON,CR0 5QA
Number: | 11283994 |
Status: | ACTIVE |
Category: | Private Limited Company |