About

Registered Number: 05073230
Date of Incorporation: 15/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 27-28 Eastcastle Street, London, W1W 8DH

 

Quinn-direct Uk Properties Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Quinn-direct Uk Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISSON, Shane 26 March 2004 21 July 2010 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 09 April 2019
AD01 - Change of registered office address 07 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 14 June 2016
AUD - Auditor's letter of resignation 22 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 April 2014
RESOLUTIONS - N/A 12 February 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 27 March 2013
TM02 - Termination of appointment of secretary 20 December 2012
AA - Annual Accounts 28 November 2012
AD01 - Change of registered office address 04 May 2012
AD01 - Change of registered office address 03 May 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 03 February 2012
RESOLUTIONS - N/A 09 January 2012
CC04 - Statement of companies objects 09 January 2012
TM01 - Termination of appointment of director 08 January 2012
MISC - Miscellaneous document 21 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 04 January 2006
225 - Change of Accounting Reference Date 14 October 2005
363s - Annual Return 11 April 2005
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
123 - Notice of increase in nominal capital 10 November 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
CERTNM - Change of name certificate 07 September 2004
287 - Change in situation or address of Registered Office 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.