QUANTIC PROPERTIES (AXMINSTER) LIMITED
Company number 04304894
- Company Overview for QUANTIC PROPERTIES (AXMINSTER) LIMITED (04304894)
- Filing history for QUANTIC PROPERTIES (AXMINSTER) LIMITED (04304894)
- People for QUANTIC PROPERTIES (AXMINSTER) LIMITED (04304894)
- Charges for QUANTIC PROPERTIES (AXMINSTER) LIMITED (04304894)
- More for QUANTIC PROPERTIES (AXMINSTER) LIMITED (04304894)
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) |
---|---|---|---|
11 Jan 2025 | AA | Micro company accounts made up to 15 April 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
15 Jan 2024 | AA | Micro company accounts made up to 15 April 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
14 Jan 2023 | AA | Micro company accounts made up to 15 April 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
02 Mar 2022 | AA | Micro company accounts made up to 15 April 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
27 Oct 2021 | PSC07 | Cessation of John Spencer Anderson as a person with significant control on 27 October 2020 | |
15 Apr 2021 | AA | Micro company accounts made up to 15 April 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 15 April 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
28 Oct 2019 | TM01 | Termination of appointment of John Spencer Anderson as a director on 17 October 2019 | |
14 Jan 2019 | AA | Micro company accounts made up to 15 April 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
13 Jan 2018 | AA | Micro company accounts made up to 15 April 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
13 Jan 2017 | AA | Micro company accounts made up to 15 April 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from 23 Saint Georges Street Dunster Minehead Somerset TA24 6RS to 2 Upper Marsh Farm Cottages Brokenborough Malmesbury SN16 9SR on 15 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Harold Richard Stevens on 19 September 2016 | |
14 Nov 2016 | CH03 | Secretary's details changed for Mr Harold Richard Stevens on 19 September 2016 | |
15 Jan 2016 | AA | Micro company accounts made up to 15 April 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|