Quantock Properties Ltd was founded on 06 April 1993 and has its registered office in Derby, it's status is listed as "Active". The current directors of the company are Van Meeteren, Pieter Willem, Refresco B.V..
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REFRESCO B.V. | 11 November 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN MEETEREN, Pieter Willem | 11 November 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AD01 - Change of registered office address | 02 April 2020 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 09 October 2015 | |
MR04 - N/A | 15 June 2015 | |
AR01 - Annual Return | 05 May 2015 | |
CH03 - Change of particulars for secretary | 05 May 2015 | |
CH01 - Change of particulars for director | 01 May 2015 | |
CH01 - Change of particulars for director | 01 May 2015 | |
CH01 - Change of particulars for director | 01 May 2015 | |
MISC - Miscellaneous document | 18 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 02 May 2014 | |
MR01 - N/A | 03 January 2014 | |
AP01 - Appointment of director | 19 December 2013 | |
AP01 - Appointment of director | 12 December 2013 | |
TM02 - Termination of appointment of secretary | 12 December 2013 | |
TM01 - Termination of appointment of director | 12 December 2013 | |
TM01 - Termination of appointment of director | 12 December 2013 | |
TM01 - Termination of appointment of director | 12 December 2013 | |
AD01 - Change of registered office address | 22 November 2013 | |
AP03 - Appointment of secretary | 22 November 2013 | |
AP02 - Appointment of corporate director | 22 November 2013 | |
AP01 - Appointment of director | 22 November 2013 | |
RESOLUTIONS - N/A | 24 October 2013 | |
CC04 - Statement of companies objects | 24 October 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 26 March 2013 | |
CH01 - Change of particulars for director | 29 January 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH04 - Change of particulars for corporate secretary | 27 April 2010 | |
RESOLUTIONS - N/A | 10 February 2010 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 20 April 2009 | |
RESOLUTIONS - N/A | 15 October 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
287 - Change in situation or address of Registered Office | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 24 May 2006 | |
363a - Annual Return | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2005 | |
AA - Annual Accounts | 19 May 2005 | |
363s - Annual Return | 18 April 2005 | |
RESOLUTIONS - N/A | 23 December 2004 | |
RESOLUTIONS - N/A | 23 December 2004 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 08 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 18 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2002 | |
363s - Annual Return | 15 April 2002 | |
AA - Annual Accounts | 21 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2001 | |
363s - Annual Return | 18 April 2001 | |
288a - Notice of appointment of directors or secretaries | 22 November 2000 | |
288a - Notice of appointment of directors or secretaries | 21 November 2000 | |
AA - Annual Accounts | 27 July 2000 | |
363s - Annual Return | 26 April 2000 | |
AA - Annual Accounts | 08 June 1999 | |
363s - Annual Return | 07 May 1999 | |
AA - Annual Accounts | 27 May 1998 | |
363s - Annual Return | 20 April 1998 | |
AA - Annual Accounts | 29 June 1997 | |
363s - Annual Return | 25 April 1997 | |
AA - Annual Accounts | 19 June 1996 | |
363s - Annual Return | 23 April 1996 | |
AA - Annual Accounts | 17 July 1995 | |
363s - Annual Return | 21 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AUD - Auditor's letter of resignation | 05 December 1994 | |
AA - Annual Accounts | 15 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1994 | |
363s - Annual Return | 17 April 1994 | |
288 - N/A | 06 February 1994 | |
RESOLUTIONS - N/A | 05 February 1994 | |
RESOLUTIONS - N/A | 05 February 1994 | |
RESOLUTIONS - N/A | 05 February 1994 | |
RESOLUTIONS - N/A | 05 February 1994 | |
MEM/ARTS - N/A | 05 February 1994 | |
RESOLUTIONS - N/A | 17 January 1994 | |
RESOLUTIONS - N/A | 17 January 1994 | |
RESOLUTIONS - N/A | 17 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1994 | |
123 - Notice of increase in nominal capital | 17 January 1994 | |
RESOLUTIONS - N/A | 16 January 1994 | |
RESOLUTIONS - N/A | 16 January 1994 | |
RESOLUTIONS - N/A | 16 January 1994 | |
RESOLUTIONS - N/A | 16 January 1994 | |
MEM/ARTS - N/A | 16 January 1994 | |
CERTNM - Change of name certificate | 14 January 1994 | |
395 - Particulars of a mortgage or charge | 04 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 November 1993 | |
MEM/ARTS - N/A | 13 July 1993 | |
RESOLUTIONS - N/A | 26 May 1993 | |
MEM/ARTS - N/A | 26 May 1993 | |
287 - Change in situation or address of Registered Office | 26 May 1993 | |
288 - N/A | 26 May 1993 | |
288 - N/A | 26 May 1993 | |
288 - N/A | 26 May 1993 | |
288 - N/A | 24 May 1993 | |
288 - N/A | 24 May 1993 | |
288 - N/A | 24 May 1993 | |
288 - N/A | 29 April 1993 | |
288 - N/A | 19 April 1993 | |
NEWINC - New incorporation documents | 06 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2013 | Fully Satisfied |
N/A |
Deed of assignment | 20 February 2008 | Outstanding |
N/A |
Deed of assignment of hedging agreements | 28 March 2006 | Outstanding |
N/A |
Legal mortgage | 28 March 2006 | Outstanding |
N/A |
Deed of release and substitution | 23 December 1993 | Fully Satisfied |
N/A |