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) |
---|---|---|---|
26 Sep 2019 | TM02 | Termination of appointment of Phil Beynon as a secretary on 26 September 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
19 Mar 2019 | TM01 | Termination of appointment of Neil Richard Evett as a director on 11 March 2019 | |
09 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Oct 2018 | PSC01 | Notification of Phil Beynon as a person with significant control on 4 June 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Peter Golledge as a director on 28 October 2016 | |
26 Sep 2018 | PSC07 | Cessation of John Mcgrail as a person with significant control on 4 June 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from , 11 Aspen Park Road, Aspen Park Road, Weston-Super-Mare, Avon, BS22 8AU to The Property Source, Room 2-34, Hive Offices 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 26 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
26 Jun 2018 | AP03 | Appointment of Mr Phil Beynon as a secretary on 4 June 2018 | |
26 Jun 2018 | TM02 | Termination of appointment of John Gifford Mcgrail as a secretary on 4 June 2018 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Jul 2017 | PSC01 | Notification of John Mcgrail as a person with significant control on 14 July 2016 | |
14 Jul 2017 | TM01 | Termination of appointment of Christina Lawless as a director on 1 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
04 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
21 Jul 2015 | TM01 | Termination of appointment of Susan Jane Everton Heerey as a director on 21 July 2014 | |
21 Jul 2015 | AP01 | Appointment of Mr Neil Richard Evett as a director on 21 July 2014 | |
05 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
|
|
05 Jul 2015 | CH01 | Director's details changed for Susan Jane Everton Heerey on 10 July 2014 | |
05 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |