QUINTUS PUBS LIMITED
Status | ACTIVE |
Company No. | 07529949 |
Category | Private Limited Company |
Incorporated | 15 Feb 2011 |
Age | 13 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
QUINTUS PUBS LIMITED is an active private limited company with number 07529949. It was incorporated 13 years, 3 months, 14 days ago, on 15 February 2011. The company address is The Swan Worcester Road The Swan Worcester Road, Worcester, WR8 0EA.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Appoint person director company with name date
Date: 17 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-15
Officer name: Mr Barnaby Jeffrey Sinjon Reynolds
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Gazette filings brought up to date
Date: 16 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Gazette filings brought up to date
Date: 22 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Dissolved compulsory strike off suspended
Date: 16 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Cessation of a person with significant control
Date: 26 Aug 2020
Action Date: 14 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jahmal Joshua Jedidiah Taylor
Cessation date: 2020-08-14
Documents
Termination director company with name termination date
Date: 26 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jahmal Joshua Jedidiah Taylor
Termination date: 2020-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change account reference date company previous extended
Date: 22 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Capital allotment shares
Date: 24 Nov 2015
Action Date: 01 Jan 2015
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2015-01-01
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jahmal Joshua Jedidiah Taylor
Appointment date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Move registers to sail company with new address
Date: 12 Jan 2015
Category: Address
Type: AD03
New address: Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
Documents
Change sail address company with old address new address
Date: 12 Jan 2015
Category: Address
Type: AD02
Old address: C/O C/O R T Brighton Ltd 12 Wensleydale Droitwich Worcestershire WR9 8PF United Kingdom
New address: Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Frances Reynolds
Termination date: 2014-11-10
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
Old address: Gupshill Manor Gloucester Road Tewkesbury Gloucestershire GL20 5SY
New address: The Swan Worcester Road Hanley Swan Worcester WR8 0EA
Change date: 2014-11-12
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-12
Officer name: Ms Penny Rebecca D'arcy
Documents
Termination secretary company with name termination date
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-01
Officer name: Robert Weale
Documents
Certificate change of name company
Date: 29 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gupshill manor LIMITED\certificate issued on 29/08/14
Documents
Accounts with accounts type dormant
Date: 26 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type dormant
Date: 19 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change registered office address company with date old address
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-11
Old address: C/O R T Brighton Ltd 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF United Kingdom
Documents
Change person director company with change date
Date: 11 Mar 2011
Action Date: 15 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Naomi Francis Reynolds
Change date: 2011-02-15
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Brighton
Documents
Appoint person secretary company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Weale
Documents
Appoint person director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Naomi Francis Reynolds
Documents
Some Companies
137 HIGH STREET,BURTON-ON-TRENT,DE14 1JZ
Number: | 02032494 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL SCHOLARSHIP FOUNDATION LIMITED
THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS
Number: | 11530354 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HASMA CAPITAL ADVISORS (UK) LIMITED
10 BRUTON STREET,LONDON,W1J 6PX
Number: | 06242054 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST WALK BUILDING 110,LEICESTER,LE1 7LT
Number: | 06039532 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENANVRE,REDRUTH,TR16 4BY
Number: | 01685497 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 10924674 |
Status: | ACTIVE |
Category: | Private Limited Company |