- Company Overview for QUORUM PROPERTY DEVELOPMENTS LIMITED (01868770)
- Filing history for QUORUM PROPERTY DEVELOPMENTS LIMITED (01868770)
- People for QUORUM PROPERTY DEVELOPMENTS LIMITED (01868770)
- Charges for QUORUM PROPERTY DEVELOPMENTS LIMITED (01868770)
- Insolvency for QUORUM PROPERTY DEVELOPMENTS LIMITED (01868770)
- More for QUORUM PROPERTY DEVELOPMENTS LIMITED (01868770)
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) |
---|---|---|---|
10 Feb 2014 | MR01 | Registration of charge 018687700076 | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
10 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | AP01 |
Appointment of Paul Domonic Cook as a director
|
|
17 Sep 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 17 September 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Jun 2013 | MR01 | Registration of charge 018687700075 | |
07 Jun 2013 | MR01 | Registration of charge 018687700074 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Dec 2012 | AA01 | Previous accounting period extended from 30 September 2012 to 31 October 2012 | |
09 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Feb 2011 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
20 Jan 2011 | AD01 | Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 20 January 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
12 Nov 2010 | CH01 | Director's details changed for Paul Martin Wardle on 1 November 2010 | |
11 Nov 2010 | CH01 | Director's details changed for John David Slater on 1 November 2010 | |
11 Nov 2010 | CH03 | Secretary's details changed for Mrs Katharine Jane Wardle on 1 November 2010 | |
10 Nov 2010 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2010 | SH08 | Change of share class name or designation | |
28 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
23 Feb 2010 | TM02 | Termination of appointment of Ann Slater as a secretary |