Having been setup in 1998, Quest Estates (UK) Ltd are based in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Quest, David Andrew, Quest, Jill Mary.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUEST, David Andrew | 19 August 1998 | - | 1 |
QUEST, Jill Mary | 01 September 2004 | 20 August 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 11 May 2020 | |
PSC04 - N/A | 24 April 2020 | |
RESOLUTIONS - N/A | 23 April 2020 | |
CH01 - Change of particulars for director | 23 April 2020 | |
PSC04 - N/A | 23 April 2020 | |
MA - Memorandum and Articles | 23 April 2020 | |
SH01 - Return of Allotment of shares | 16 April 2020 | |
CC04 - Statement of companies objects | 08 April 2020 | |
MR01 - N/A | 29 January 2020 | |
MR01 - N/A | 29 January 2020 | |
MR04 - N/A | 15 January 2020 | |
MR01 - N/A | 03 January 2020 | |
MR04 - N/A | 02 January 2020 | |
MR01 - N/A | 11 December 2019 | |
MR01 - N/A | 26 November 2019 | |
MR01 - N/A | 26 November 2019 | |
MR01 - N/A | 10 October 2019 | |
MR01 - N/A | 08 October 2019 | |
MR01 - N/A | 08 October 2019 | |
CS01 - N/A | 26 September 2019 | |
MR01 - N/A | 26 July 2019 | |
MR04 - N/A | 24 July 2019 | |
MR01 - N/A | 14 June 2019 | |
MR01 - N/A | 14 June 2019 | |
MR04 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
AA - Annual Accounts | 18 March 2019 | |
MR01 - N/A | 19 February 2019 | |
AD01 - Change of registered office address | 22 January 2019 | |
CS01 - N/A | 27 September 2018 | |
MR01 - N/A | 29 August 2018 | |
MR01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 23 March 2018 | |
MR01 - N/A | 09 October 2017 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 04 May 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 29 September 2015 | |
SH01 - Return of Allotment of shares | 07 July 2015 | |
AA - Annual Accounts | 22 May 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 07 April 2014 | |
MR04 - N/A | 29 March 2014 | |
MR04 - N/A | 29 March 2014 | |
MR04 - N/A | 29 March 2014 | |
MR04 - N/A | 29 March 2014 | |
MR04 - N/A | 29 March 2014 | |
MR04 - N/A | 29 March 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 26 September 2012 | |
CH01 - Change of particulars for director | 26 September 2012 | |
AD04 - Change of location of company records to the registered office | 26 September 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 September 2012 | |
CERTNM - Change of name certificate | 18 July 2012 | |
AA - Annual Accounts | 31 May 2012 | |
RESOLUTIONS - N/A | 14 October 2011 | |
AD01 - Change of registered office address | 04 October 2011 | |
AR01 - Annual Return | 27 August 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 14 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 September 2010 | |
AA - Annual Accounts | 06 September 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 04 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 19 August 2005 | |
353 - Register of members | 19 August 2005 | |
AA - Annual Accounts | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 12 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 08 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 07 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 September 2003 | |
363s - Annual Return | 18 August 2003 | |
AA - Annual Accounts | 21 June 2003 | |
395 - Particulars of a mortgage or charge | 27 March 2003 | |
363s - Annual Return | 05 December 2002 | |
AA - Annual Accounts | 04 July 2002 | |
363s - Annual Return | 22 November 2001 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 20 September 2000 | |
395 - Particulars of a mortgage or charge | 19 September 2000 | |
395 - Particulars of a mortgage or charge | 09 September 2000 | |
MEM/ARTS - N/A | 07 August 2000 | |
CERTNM - Change of name certificate | 07 July 2000 | |
AA - Annual Accounts | 20 October 1999 | |
363s - Annual Return | 29 September 1999 | |
288b - Notice of resignation of directors or secretaries | 26 August 1998 | |
NEWINC - New incorporation documents | 19 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2020 | Outstanding |
N/A |
A registered charge | 29 January 2020 | Outstanding |
N/A |
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 29 November 2019 | Outstanding |
N/A |
A registered charge | 26 November 2019 | Outstanding |
N/A |
A registered charge | 26 November 2019 | Outstanding |
N/A |
A registered charge | 08 October 2019 | Outstanding |
N/A |
A registered charge | 08 October 2019 | Outstanding |
N/A |
A registered charge | 08 October 2019 | Outstanding |
N/A |
A registered charge | 25 July 2019 | Fully Satisfied |
N/A |
A registered charge | 14 June 2019 | Outstanding |
N/A |
A registered charge | 14 June 2019 | Fully Satisfied |
N/A |
A registered charge | 18 February 2019 | Fully Satisfied |
N/A |
A registered charge | 22 August 2018 | Outstanding |
N/A |
A registered charge | 05 June 2018 | Outstanding |
N/A |
A registered charge | 06 October 2017 | Fully Satisfied |
N/A |
Mortgage deed | 06 December 2004 | Fully Satisfied |
N/A |
Legal charge | 11 June 2004 | Fully Satisfied |
N/A |
Debenture | 28 May 2004 | Fully Satisfied |
N/A |
Legal charge | 04 May 2004 | Fully Satisfied |
N/A |
Mortgage deed | 23 March 2004 | Fully Satisfied |
N/A |
Deed of charge | 28 January 2004 | Fully Satisfied |
N/A |
Deed of charge | 23 September 2003 | Fully Satisfied |
N/A |
Legal charge | 26 March 2003 | Fully Satisfied |
N/A |
Mortgage | 08 September 2000 | Fully Satisfied |
N/A |
Floating charge | 08 September 2000 | Fully Satisfied |
N/A |