QUOIN DEVELOPMENTS LIMITED



Company Documents

DateDescription
14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM
WEST WALK HOUSE
99 PRINCESS ROAD EAST
LEICESTER
LE1 7LF

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN THOMAS / 27/10/2016

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL THOMAS / 27/10/2016

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/10/1328 October 2013 SECRETARY APPOINTED MRS GAIL THOMAS

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY SHARON ARNOLD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/09/02

View Document

31/01/0231 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document



09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/07/9626 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

07/03/957 March 1995 NC INC ALREADY ADJUSTED 27/01/95

View Document

07/03/957 March 1995 � NC 200/500000 27/01

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/01/93;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/01/9228 January 1992 COMPANY NAME CHANGED WASHBOURNE HOTEL LIMITED CERTIFICATE ISSUED ON 29/01/92

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: WASHBOURNES PLACE LOWER SLAUGHTER CHELTENHAM GLOUCESTERSHIRE GL54 2HS

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

03/07/903 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ALTER MEM AND ARTS 12/06/90

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/10/893 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 DISSOLUTION DISCONTINUED

View Document

09/06/899 June 1989 FIRST GAZETTE

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/12/888 December 1988 COMPANY NAME CHANGED KEMPSTON COMPONENT CO. LIMITED CERTIFICATE ISSUED ON 09/12/88

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FIRST GAZETTE

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/01/8831 January 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

29/09/8729 September 1987 REGISTERED OFFICE CHANGED ON 29/09/87 FROM: HOME FARM COPSE HILL ESTATE UPPER SLAUGHTE R STOW ON THE WOLD GLOUCESTERSHIRE

View Document

06/09/876 September 1987 ALTER MEM AND ARTS 100687

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

14/11/8614 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8628 October 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 31/12/80; FULL LIST OF MEMBERS

View Document

31/01/8631 January 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

31/01/8531 January 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document

31/01/8431 January 1984 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/84

View Document

31/01/8331 January 1983 FULL ACCOUNTS MADE UP TO 31/01/83

View Document

31/01/8231 January 1982 FULL ACCOUNTS MADE UP TO 31/01/82

View Document

31/01/8031 January 1980 FULL ACCOUNTS MADE UP TO 31/01/80

View Document

05/09/725 September 1972 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company