QUENCH INNS LIMITED
Status | ACTIVE |
Company No. | NI067288 |
Category | Private Limited Company |
Incorporated | 27 Nov 2007 |
Age | 16 years, 7 months, 15 days |
Jurisdiction | Northern Ireland |
SUMMARY
QUENCH INNS LIMITED is an active private limited company with number NI067288. It was incorporated 16 years, 7 months, 15 days ago, on 27 November 2007. The company address is 1 Main Street 1 Main Street, Enniskillen, BT93 0DH, County Fermanagh.
Company Fillings
Notification of a person with significant control
Date: 19 Jun 2024
Action Date: 19 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Donal Carron
Notification date: 2024-06-19
Documents
Withdrawal of a person with significant control statement
Date: 19 Jun 2024
Action Date: 19 Jun 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-06-19
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0672880001
Charge creation date: 2023-11-16
Documents
Accounts with accounts type micro entity
Date: 03 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 21 Jul 2015
Action Date: 28 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-28
Capital : 60,001 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Change person director company with change date
Date: 29 Nov 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Donal Carron
Documents
Termination secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Carron
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Change registered office address company with date old address
Date: 13 Sep 2010
Action Date: 13 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-13
Old address: 1 Main Street Ederney Enniskillen County Fermanagh BT93 0DJ Northern Ireland
Documents
Capital allotment shares
Date: 03 Jun 2010
Action Date: 31 Mar 2009
Category: Capital
Type: SH01
Date: 2009-03-31
Capital : 20,001 GBP
Documents
Change registered office address company with date old address
Date: 28 May 2010
Action Date: 28 May 2010
Category: Address
Type: AD01
Change date: 2010-05-28
Old address: 124 Cloy Road Meenmore Ederney BT93 1PZ
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-27
Officer name: Angela Carron
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Donal Carron
Documents
Legacy
Date: 19 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/09 annual accts
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 371S(NI)
Description: 27/11/08 annual return shuttle
Documents
Legacy
Date: 29 Oct 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
C/O SHERLOCK & CO LTD,ASHTON-UNDER-LYNE,OL6 7TW
Number: | 07775791 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSBOROUGH REAL ESTATES (NO.2) LIMITED
HEATON HOUSE,MANCHESTER,M7 4SE
Number: | 10203342 |
Status: | ACTIVE |
Category: | Private Limited Company |
HMS GANGES MANAGEMENT COMPANY LIMITED
3RD FLOOR STERLING HOUSE,LOUGHTON,IG10 3TS
Number: | 11949690 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
226 HARROW VIEW,HARROW,HA2 6PL
Number: | 07566734 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COURT TREE DRIVE COURT TREE DRIVE,SHEERNESS,ME12 4TR
Number: | 11364893 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNUM PROPERTIES (NE) LIMITED
HAVERTON HILL ROAD HAVERTON HILL INDUSTRIAL ESTATE,STOCKTON ON TEES,TS23 1PZ
Number: | 08718044 |
Status: | ACTIVE |
Category: | Private Limited Company |