QUINTAIN CITY PARK GATE BIRMINGHAM LIMITED
Status | ACTIVE |
Company No. | 04620284 |
Category | Private Limited Company |
Incorporated | 18 Dec 2002 |
Age | 21 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
QUINTAIN CITY PARK GATE BIRMINGHAM LIMITED is an active private limited company with number 04620284. It was incorporated 21 years, 5 months, 16 days ago, on 18 December 2002. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 19 May 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 03 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Quintain Birmingham Limited
Change date: 2017-12-03
Documents
Withdrawal of a person with significant control statement
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-01-26
Documents
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Gazette filings brought up to date
Date: 06 Dec 2023
Category: Gazette
Type: DISS40
Documents
Mortgage satisfy charge full
Date: 18 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046202840005
Documents
Mortgage satisfy charge full
Date: 18 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046202840007
Documents
Mortgage satisfy charge full
Date: 18 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046202840006
Documents
Mortgage satisfy charge full
Date: 18 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046202840008
Documents
Accounts with accounts type small
Date: 13 May 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 09 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type small
Date: 15 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 24 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Simon Slavin
Change date: 2021-04-14
Documents
Accounts with accounts type small
Date: 08 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Termination director company with name termination date
Date: 16 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ben Jenkins
Termination date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046202840008
Charge creation date: 2020-12-17
Documents
Appoint person director company with name date
Date: 15 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-13
Officer name: Mr Philip Simon Slavin
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Alexander Dodd
Termination date: 2019-11-07
Documents
Accounts with accounts type small
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type small
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Notification of a person with significant control
Date: 28 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Quintain Birmingham Limited
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Angus Alexander Dodd
Change date: 2017-12-01
Documents
Change person secretary company with change date
Date: 17 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-01
Officer name: Frances Victoria Heazell
Documents
Change person director company with change date
Date: 17 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Michael Ben Jenkins
Change date: 2017-12-01
Documents
Change person director company with change date
Date: 17 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. James Michael Edward Saunders
Change date: 2017-12-01
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2017
Action Date: 03 Dec 2017
Category: Address
Type: AD01
Old address: 43-45 Portman Square London W1H 6LY
Change date: 2017-12-03
New address: 180 Great Portland Street London W1W 5QZ
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046202840007
Charge creation date: 2017-11-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-14
Charge number: 046202840006
Documents
Accounts with accounts type small
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-13
Officer name: Mr Michael Ben Jenkins
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-13
Officer name: Mr James Michael Edward Saunders
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-13
Officer name: Simon Geoffrey Carter
Documents
Accounts with accounts type full
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2016
Action Date: 03 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046202840005
Charge creation date: 2016-11-03
Documents
Statement of companys objects
Date: 04 Nov 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 04 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 25 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Appoint person secretary company with name date
Date: 08 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Frances Victoria Heazell
Appointment date: 2016-10-05
Documents
Termination secretary company with name termination date
Date: 08 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-05
Officer name: Sandra Judith Odell
Documents
Change account reference date company current shortened
Date: 14 Jul 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Appoint person director company with name date
Date: 05 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angus Alexander Dodd
Appointment date: 2016-06-27
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxwell David Shaw James
Termination date: 2016-06-27
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell David Shaw James
Change date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type full
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mark Greenslade
Termination date: 2015-05-26
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Geoffrey Carter
Appointment date: 2015-05-26
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-31
Officer name: Mr Daniel Mark Greenslade
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Stearn
Termination date: 2015-03-31
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell David Shaw James
Change date: 2014-08-04
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-10
Officer name: Mr Richard James Stearn
Documents
Change person secretary company with change date
Date: 10 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Judith Odell
Change date: 2014-08-04
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: 43-45 Portman Square London W1H 6LY
Change date: 2014-08-05
Old address: 16 Grosvenor Street London W1K 4QF
Documents
Miscellaneous
Date: 08 Jan 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Miscellaneous
Date: 22 Nov 2013
Category: Miscellaneous
Type: MISC
Description: Sect 519
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Maxwell David Shaw James
Documents
Appoint person secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sandra Judith Odell
Documents
Termination secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dixon
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type full
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Worthington
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Stearn
Documents
Appoint person director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maxwell David Shaw James
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Wyatt
Documents
Termination director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gavaghan
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2011
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type full
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Shattock
Documents
Accounts with accounts type full
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Nicholas Gavaghan
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tonianne Dwyer
Documents
Accounts with accounts type full
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Accounts with accounts type full
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 31/03/2008
Documents
Legacy
Date: 26 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 26 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 26 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed tonianne dwyer
Documents
Legacy
Date: 15 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Some Companies
18 THE KNOWLES, 2 BLUNDELLSANDS ROAD WEST BLUNDELLSANDS ROAD WEST,LIVERPOOL,L23 6AB
Number: | 10647230 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH HORSERACING AUTHORITY LIMITED
75 HIGH HOLBORN,LONDON,WC1V 6LS
Number: | 02813358 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHESTERFIELD TRANSPORT E.B.T. (NUMBER 2) LIMITED
C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE,STOCKPORT,SK1 3SW
Number: | 02402136 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBURY HOUSE 34 SOUTHBOROUGH ROAD,BROMLEY,BR1 2EB
Number: | 08928200 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TOWN HALL SCHOOLGATE ACCOUNTING SERVICES 4 QUEENS ROAD,LONDON,SW19 8YB
Number: | 11389199 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 08906687 |
Status: | ACTIVE |
Category: | Private Limited Company |