- Company Overview for QUANTIC PROPERTIES LIMITED (04304897)
- Filing history for QUANTIC PROPERTIES LIMITED (04304897)
- People for QUANTIC PROPERTIES LIMITED (04304897)
- Charges for QUANTIC PROPERTIES LIMITED (04304897)
- More for QUANTIC PROPERTIES LIMITED (04304897)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
26 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
15 Oct 2021 | AA01 | Previous accounting period extended from 15 April 2021 to 30 September 2021 | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 15 April 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
13 Jan 2020 | AA | Accounts for a dormant company made up to 15 April 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 2 Upper Marsh Farm Cottages Brokenborough Malmesbury SN16 9SR England to Langdale Manor Drive North Curry Taunton TA3 6LL on 29 October 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr. Mark Roger Stevens as a person with significant control on 7 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
28 Oct 2019 | AP03 | Appointment of Mr. Mark Roger Grainger as a secretary on 15 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Harold Richard Stevens as a director on 15 October 2019 | |
28 Oct 2019 | TM02 | Termination of appointment of Harold Richard Stevens as a secretary on 15 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of Harold Richard Stevens as a person with significant control on 7 October 2019 | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 15 April 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
13 Jan 2018 | AA | Accounts for a dormant company made up to 15 April 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 15 April 2016 | |
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 | CS01 | Confirmation statement made on 16 October 2016 with updates |