QUINN ESTATES ASHFORD LTD

Highland Court Farm Highland Court Farm, Canterbury, CT4 5HW, England
StatusACTIVE
Company No.11116811
CategoryPrivate Limited Company
Incorporated19 Dec 2017
Age6 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

QUINN ESTATES ASHFORD LTD is an active private limited company with number 11116811. It was incorporated 6 years, 4 months, 15 days ago, on 19 December 2017. The company address is Highland Court Farm Highland Court Farm, Canterbury, CT4 5HW, England.



Company Fillings

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Mr Mark William Quinn

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2021

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark William Quinn

Cessation date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quinn Estates Kent Limited

Notification date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-04

Psc name: Alexandr Prisyazhnyuk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Change to a person with significant control without name date

Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Alexandr Prisyazhnyuk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-18

Charge number: 111168110004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-18

Charge number: 111168110003

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw John Evans

Termination date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-04

Officer name: Mr Alexandr Prisyazhnyuk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

New address: Highland Court Farm Bridge Canterbury CT4 5HW

Change date: 2018-05-18

Old address: 77 Bekesbourne Lane Littlebourne Canterbury Kent CT3 1UZ United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2018

Action Date: 23 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111168110002

Charge creation date: 2018-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-04

Charge number: 111168110001

Documents

View document PDF

Incorporation company

Date: 19 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KIP INVESTORS LIMITED

9 SHELLEY AVENUE,BASILDON,SS16 6DQ

Number:10892082
Status:ACTIVE
Category:Private Limited Company

LEALAND PROPERTY SERVICES LTD

16 LEALAND ROAD,LONDON,N15 6JS

Number:10702722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAS INSTRUMENTS LTD

MINT ACCOUNTING,ABERDEEN,AB24 5AX

Number:SC517961
Status:ACTIVE
Category:Private Limited Company

PENDIGO SERVICES LIMITED

OLD BANK CHAMBERS,ERDINGTON,B24 9ND

Number:09765193
Status:ACTIVE
Category:Private Limited Company

ST AUGUSTINES SERVICED SUITES LTD

FLAT 11, ST. AUGUSTINES COURT,BIRMINGHAM,B16 9JU

Number:11597509
Status:ACTIVE
Category:Private Limited Company

THREE PILLARS TRUST

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:06685115
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source