QUANTUM COOLING DISPENSE AND REFRIDGERATION SERVICES LLP

Kings Lodge Kings Lodge, West Kingsdown, TN15 6NR, Kent
StatusACTIVE
Company No.OC322138
CategoryLimited Liability Partnership
Incorporated04 Sep 2006
Age17 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

QUANTUM COOLING DISPENSE AND REFRIDGERATION SERVICES LLP is an active limited liability partnership with number OC322138. It was incorporated 17 years, 9 months, 11 days ago, on 04 September 2006. The company address is Kings Lodge Kings Lodge, West Kingsdown, TN15 6NR, Kent.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

New date: 2023-03-31

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-04-19

Officer name: Quantum Cooling Dispense Refrigeration and Air Conditioning Services Llp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 11 Nov 2022

Action Date: 04 Nov 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-11-04

Charge number: OC3221380005

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quantum Cooling Technical Services Llp

Termination date: 2021-08-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-02-25

Officer name: Quantum Cooling Technical Services Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Quantum Cooling Dispense Refrigeration and Air Conditioning Services Llp

Change date: 2021-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-07-31

Officer name: Quantum Cooling Technology Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Sep 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-08-22

Psc name: Mr Christopher John Gonella

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Maria Rosalyn Gonella

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-04

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Oct 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Quantum Cooling Technology Limited

Change date: 2011-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Quantum Cooling Technical Services Llp

Change date: 2011-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Quantum Cooling Dispense Refrigeration and Air Conditioning Services Llp

Change date: 2011-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Maria Rosalyn Gonella

Change date: 2011-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Mr Christopher John Gonella

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Oct 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher John Gonella

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Miss Maria Rosalyn Gonella

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2010

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Maria Rosalyn Gonella

Change date: 2009-12-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2010

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher John Gonella

Change date: 2009-12-27

Documents

View document PDF

Legacy

Date: 07 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Nov 2009

Action Date: 04 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-04

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Quantum Cooling Dispense Refrigeration and Air Conditioning Services Llp

Documents

View document PDF

Legacy

Date: 27 Oct 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 04/09/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/09/07

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 28/02/08

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 04 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILT BETTER CONTRACTORS LTD

40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:09218928
Status:ACTIVE
Category:Private Limited Company

JAN O'HARA LTD

UNIT 1 COTTESBROOKE PARK,DAVENTRY,NN11 8YL

Number:10144646
Status:ACTIVE
Category:Private Limited Company

KEENAN PROJECT CONTROLS LTD

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC567558
Status:ACTIVE
Category:Private Limited Company

MANGO PAY CONTRACTING LIMITED

SUITE S8, OAKLANDS BUSINESS CENTRE HOOTON ROAD,CHESHIRE,CH66 7NZ

Number:10679036
Status:ACTIVE
Category:Private Limited Company

NICHE HOUSING LIMITED

KILLAY CROFT,KILLAY,SA2 7AE

Number:07637212
Status:ACTIVE
Category:Private Limited Company
Number:IP19604R
Status:ACTIVE
Category:Industrial and Provident Society

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