QUINN ASSOCIATES ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 06854372 |
Category | Private Limited Company |
Incorporated | 20 Mar 2009 |
Age | 15 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
QUINN ASSOCIATES ARCHITECTS LIMITED is an active private limited company with number 06854372. It was incorporated 15 years, 2 months, 20 days ago, on 20 March 2009. The company address is 12 Lyndhurst Avenue, Sunbury-on-thames, TW16 6QY, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person secretary company with change date
Date: 08 Jul 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven James Quinn
Change date: 2019-06-15
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Old address: Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom
New address: 12 Lyndhurst Avenue Sunbury-on-Thames TW16 6QY
Change date: 2019-07-08
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-15
Officer name: Mr Steven James Quinn
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Jane Murray
Change date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: The Victorian House 23 st Catherines Road Winchester SO23 0PP United Kingdom
New address: Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
Change date: 2018-07-23
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven James Quinn
Change date: 2018-07-17
Documents
Change person director company with change date
Date: 23 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-17
Officer name: Mr Steven James Quinn
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-10
Officer name: Patricia Jane Murray
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 11 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 14 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 02 Apr 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Annual return company with made up date
Date: 24 Jun 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type total exemption full
Date: 12 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 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: 29 Mar 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Some Companies
FIRST FLOOR WELLESLEY HOUSE,ILFORD, LONDON,IG1 4NH
Number: | 09071561 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 08633700 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESLIEPARK ,DENNY LESLIEPARK,DENNY,FK6 6BW
Number: | SC532328 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWBROOK FARM STOW ROAD,GLOUCESTERSHIRE,GL20 8NH
Number: | 10892685 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 NORTHFIELD AVENUE,LONDON,W13 9SJ
Number: | 00975500 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10800027 |
Status: | ACTIVE |
Category: | Private Limited Company |