Advanced company searchLink opens in new window

QUORN COURT MANAGEMENT COMPANY LIMITED

Company number 01335237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
08 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
26 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Feb 2022 AP01 Appointment of Dr Patrick John Sims as a director on 17 February 2022
17 Feb 2022 TM02 Termination of appointment of Peter William Butlin as a secretary on 17 February 2022
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
25 Aug 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
23 Jul 2020 CS01 Confirmation statement made on 18 September 2019 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
28 Feb 2019 AP04 Appointment of Butlin Property Services as a secretary on 28 February 2019
29 Oct 2018 AD01 Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE to 40 Howard Road Leicester LE2 1XG on 29 October 2018
29 Oct 2018 AP03 Appointment of Mr Peter William Butlin as a secretary on 25 October 2018
29 Oct 2018 TM01 Termination of appointment of James Henry Gibson as a director on 25 October 2018
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
11 Jul 2018 AD02 Register inspection address has been changed from Butlin Property Servies 40 Howard Road Leicester LE2 1XG England to Butlin Property Services 40 Howard Road Leicester LE2 1XG
03 Jan 2018 AD02 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Butlin Property Servies 40 Howard Road Leicester LE2 1XG
04 Oct 2017 AP01 Appointment of Mrs Jill Maddock as a director on 29 August 2017