QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED
Company number 03796047
- Company Overview for QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED (03796047)
- Filing history for QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED (03796047)
- People for QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED (03796047)
- Registers for QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED (03796047)
- More for QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED (03796047)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mr Gregory Mcdowell as a director on 13 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Mr Stephen James White as a director on 13 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Mr Richard Ian Curwood as a director on 13 January 2025 | |
07 Jan 2025 | TM01 | Termination of appointment of Heather Merriman as a director on 25 December 2024 | |
25 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
05 Jun 2024 | AP01 | Appointment of Mrs Carla Pither as a director on 31 March 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Jacob Peter Newman as a director on 31 March 2024 | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Joanna Cox as a director on 1 November 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
24 Jul 2019 | AP01 | Appointment of Mr Jacob Peter Newman as a director on 24 July 2019 | |
11 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2019 | TM01 | Termination of appointment of Keith Gill as a director on 3 July 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from Orchard Lea Sub Road Butleigh Glastonbury BA6 8SR England to 3 Landmark House Wirral Park Glastonbury Somerset BA6 9FR on 21 June 2019 | |
19 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Oct 2018 | TM02 | Termination of appointment of Sallyann Kingston as a secretary on 19 October 2018 |