- Company Overview for ASHFORD COMMERCIAL QUARTER LTD (09994750)
- Filing history for ASHFORD COMMERCIAL QUARTER LTD (09994750)
- People for ASHFORD COMMERCIAL QUARTER LTD (09994750)
- Charges for ASHFORD COMMERCIAL QUARTER LTD (09994750)
- More for ASHFORD COMMERCIAL QUARTER LTD (09994750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CH01 | Director's details changed for Mr Mark William Quinn on 16 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
16 Oct 2020 | PSC02 | Notification of Quinn Estates Kent Limited as a person with significant control on 9 February 2017 | |
16 Oct 2020 | PSC02 | Notification of George Wilson Developments Limited as a person with significant control on 6 April 2016 | |
16 Oct 2020 | PSC07 | Cessation of George Archibald Wilson as a person with significant control on 6 April 2016 | |
16 Oct 2020 | PSC07 | Cessation of Mark William Quinn as a person with significant control on 9 February 2017 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | CH03 | Secretary's details changed for Huw Evans on 8 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
08 Oct 2019 | CH01 | Director's details changed for Mr Mark William Quinn on 8 October 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
03 Aug 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 77 Bekesbourne Lane Canterbury CT3 1UZ England to Quinn Estates Ltd the Cow Shed Highland Court Farm Bridge Kent CT4 5HW on 17 April 2018 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
28 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
13 Feb 2017 | MR01 | Registration of charge 099947500001, created on 13 February 2017 |