Advanced company searchLink opens in new window

QUANTOCK COURT MANAGEMENT COMPANY LIMITED

Company number 02082068

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013