QUORN COURT MANAGEMENT COMPANY LIMITED
Company number 01335237
- Company Overview for QUORN COURT MANAGEMENT COMPANY LIMITED (01335237)
- Filing history for QUORN COURT MANAGEMENT COMPANY LIMITED (01335237)
- People for QUORN COURT MANAGEMENT COMPANY LIMITED (01335237)
- Registers for QUORN COURT MANAGEMENT COMPANY LIMITED (01335237)
- More for QUORN COURT MANAGEMENT COMPANY LIMITED (01335237)
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 |