QUANTOCK COURT MANAGEMENT COMPANY LIMITED
Company number 02082068
- Company Overview for QUANTOCK COURT MANAGEMENT COMPANY LIMITED (02082068)
- Filing history for QUANTOCK COURT MANAGEMENT COMPANY LIMITED (02082068)
- People for QUANTOCK COURT MANAGEMENT COMPANY LIMITED (02082068)
- More for QUANTOCK COURT MANAGEMENT COMPANY LIMITED (02082068)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
19 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
18 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
21 Dec 2022 | AP01 | Appointment of Miss Elaine Clare Russell as a director on 20 December 2022 | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
28 Jul 2022 | PSC07 | Cessation of Quantock Court Directors as a person with significant control on 28 July 2022 | |
28 Jul 2022 | PSC05 | Change of details for The Property Source Block Management Ltd as a person with significant control on 28 July 2022 | |
26 Jul 2022 | PSC05 | Change of details for The Property Source Block Management Ltd as a person with significant control on 25 May 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Felicity Louise Raffield on 11 November 2021 | |
15 Jul 2021 | TM02 | Termination of appointment of the Property Source Block Managment Ltd as a secretary on 15 July 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from , the Property Source 15-18 Alexandra Parade, Weston-Super-Mare, BS23 1QT, England to The Property Source, Room 2-34, Hive Offices 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 6 November 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
21 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Oct 2019 | PSC02 | Notification of The Property Source Block Management Ltd as a person with significant control on 16 August 2017 | |
26 Sep 2019 | AP04 | Appointment of The Property Source Block Managment Ltd as a secretary on 26 September 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from , the Property Source Alexandra Parade, Weston-Super-Mare, BS23 1QT, England to The Property Source, Room 2-34, Hive Offices 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 26 September 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from , 2 Orchard Close, Kewstoke, Weston-Super-Mare, BS22 9XY, England to The Property Source, Room 2-34, Hive Offices 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 26 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of Phil Beynon as a person with significant control on 26 September 2019 |