Advanced company searchLink opens in new window

QUORUM PROPERTY DEVELOPMENTS LIMITED

Company number 01868770

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)
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
  • GBP 20,502
10 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2013 AP01 Appointment of Paul Domonic Cook as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/03/2017
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 16/10/2010
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