Download leads from Nexok and grow your business. Find out more

Quinn & Co. Estate & Letting Agents Limited

Documents

Total Documents83
Total Pages350

Filing History

28 June 2020Confirmation statement made on 29 May 2020 with no updates
17 October 2019Total exemption full accounts made up to 31 May 2019
6 July 2019Confirmation statement made on 29 May 2019 with no updates
28 February 2019Total exemption full accounts made up to 31 May 2018
12 June 2018Confirmation statement made on 29 May 2018 with no updates
28 February 2018Micro company accounts made up to 31 May 2017
21 June 2017Confirmation statement made on 29 May 2017 with updates
21 June 2017Confirmation statement made on 29 May 2017 with updates
6 June 2017Registered office address changed from 168a Charminster Road Charminster Road Bournemouth BH8 8UX England to 413-415 Charminster Road Bournemouth BH8 9QT on 6 June 2017
6 June 2017Registered office address changed from 168a Charminster Road Charminster Road Bournemouth BH8 8UX England to 413-415 Charminster Road Bournemouth BH8 9QT on 6 June 2017
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
12 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
12 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
22 February 2016Total exemption small company accounts made up to 31 May 2015
22 February 2016Total exemption small company accounts made up to 31 May 2015
18 November 2015Company name changed quinn + co estate + letting agents LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
18 November 2015Company name changed quinn + co estate + letting agents LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
17 November 2015Registered office address changed from 168 Charminster Road Bournemouth Dorset BH8 8UX to 168a Charminster Road Charminster Road Bournemouth BH8 8UX on 17 November 2015
17 November 2015Registered office address changed from 168 Charminster Road Bournemouth Dorset BH8 8UX to 168a Charminster Road Charminster Road Bournemouth BH8 8UX on 17 November 2015
12 November 2015Company name changed quinn & co letting agent LIMITED\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-10-20
12 November 2015Change of name notice
12 November 2015Company name changed quinn & co letting agent LIMITED\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-10-20
12 November 2015Change of name notice
15 June 2015Appointment of Mr Jonathan Ian Middlemiss as a director on 29 May 2015
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 June 2015Appointment of Mr Jonathan Ian Middlemiss as a director on 29 May 2015
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
28 February 2015Total exemption small company accounts made up to 31 May 2014
28 February 2015Total exemption small company accounts made up to 31 May 2014
27 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
27 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
4 March 2014Total exemption full accounts made up to 31 May 2013
4 March 2014Total exemption full accounts made up to 31 May 2013
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
12 March 2013Termination of appointment of Marzena Jacobsen as a director
12 March 2013Termination of appointment of Marzena Jacobsen as a director
29 November 2012Total exemption full accounts made up to 31 May 2012
29 November 2012Total exemption full accounts made up to 31 May 2012
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
10 October 2011Total exemption full accounts made up to 31 May 2011
10 October 2011Total exemption full accounts made up to 31 May 2011
27 July 2011Amended accounts made up to 31 May 2010
27 July 2011Amended accounts made up to 31 May 2010
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
16 March 2011Total exemption full accounts made up to 31 May 2010
16 March 2011Total exemption full accounts made up to 31 May 2010
20 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
20 July 2010Director's details changed for Martin Quinn on 1 May 2010
20 July 2010Director's details changed for Martin Quinn on 1 May 2010
20 July 2010Director's details changed for Martin Quinn on 1 May 2010
20 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
17 May 2010Termination of appointment of Laura Quinn as a director
17 May 2010Termination of appointment of Laura Quinn as a director
1 March 2010Termination of appointment of Laura Quinn as a secretary
1 March 2010Total exemption small company accounts made up to 31 May 2009
1 March 2010Total exemption small company accounts made up to 31 May 2009
1 March 2010Termination of appointment of Laura Quinn as a secretary
5 December 2009Termination of appointment of Anna Lachowska as a director
5 December 2009Appointment of Miss Marzena Jacobsen as a director
5 December 2009Appointment of Miss Marzena Jacobsen as a director
5 December 2009Termination of appointment of Anna Lachowska as a director
30 June 2009Return made up to 29/05/09; full list of members
30 June 2009Return made up to 29/05/09; full list of members
13 March 2009Total exemption full accounts made up to 31 May 2008
13 March 2009Total exemption full accounts made up to 31 May 2008
9 July 2008Director appointed anna maria lachowska logged form
9 July 2008Director appointed anna maria lachowska logged form
23 June 2008Location of register of members
23 June 2008Director appointed miss anna maria lachowska
23 June 2008Director appointed miss anna maria lachowska
23 June 2008Registered office changed on 23/06/2008 from 168A charminster road, charminster, bournemouth dorset BH8 8UX
23 June 2008Location of debenture register
23 June 2008Return made up to 29/05/08; full list of members
23 June 2008Registered office changed on 23/06/2008 from 168A charminster road, charminster, bournemouth dorset BH8 8UX
23 June 2008Location of debenture register
23 June 2008Return made up to 29/05/08; full list of members
23 June 2008Location of register of members
29 May 2007Incorporation
29 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed