Advanced company searchLink opens in new window

QUARTERBRIDGE PROJECT MANAGEMENT LIMITED

Company number 04101037

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2024 AD01 Registered office address changed from , 2 West Stockwell Street, Colchester, Essex, CO1 1HQ, England to Ardenside Kinnerley Road Knockin Oswestry Shropshire SY10 8HN on 23 February 2024
23 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
18 Jul 2022 TM02 Termination of appointment of Raymond Stewart Linch as a secretary on 18 July 2022
18 Jul 2022 TM01 Termination of appointment of Hayden Charles Vincent Ferriby as a director on 18 July 2022
18 Jul 2022 TM01 Termination of appointment of Raymond Stewart Linch as a director on 18 July 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
15 Nov 2021 CH01 Director's details changed for Mr Hayden Charles Vincent Ferriby on 24 September 2021
23 Jun 2021 TM02 Termination of appointment of Shameem Peerally as a secretary on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from , Marlborough House Victoria Road South, Chelmsford, Essex, CM1 1LN to Ardenside Kinnerley Road Knockin Oswestry Shropshire SY10 8HN on 1 June 2021
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 CH01 Director's details changed for Mr Raymond Stewart Linch on 5 November 2020
09 Nov 2020 PSC04 Change of details for Mr Raymond Stewart Linch as a person with significant control on 5 November 2020
06 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
10 Feb 2020 AP01 Appointment of Mr Hayden Charles Vincent Ferriby as a director on 6 February 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
20 Mar 2018 PSC04 Change of details for Mr Raymond Stewart Linch as a person with significant control on 4 March 2018