Advanced company searchLink opens in new window

QUANTUM PROPERTY (POYLE) LIMITED

Company number 06547421

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 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
09 Mar 2015 CH01 Director's details changed for Mr Simon Charles Mccabe on 9 March 2015
26 Sep 2014 AA Full accounts made up to 28 February 2014
19 Aug 2014 MA Memorandum and Articles of Association
19 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Aug 2014 MR01 Registration of charge 065474210004, created on 1 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
17 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
25 Oct 2013 AP01 Appointment of Mr Simon Charles Mccabe as a director
25 Oct 2013 TM01 Termination of appointment of Didier Tandy as a director
04 Sep 2013 AA Full accounts made up to 28 February 2013
03 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
03 Sep 2012 AA Full accounts made up to 29 February 2012
04 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
11 Jan 2012 MG01 Duplicate mortgage certificatecharge no:3
07 Dec 2011 AA Full accounts made up to 28 February 2011
21 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Nov 2010 AA Full accounts made up to 28 February 2010
09 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
09 Apr 2010 CH02 Director's details changed for Esplanade Director Limited on 28 March 2010
09 Apr 2010 CH04 Secretary's details changed for Esplanade Secretarial Services Limited on 28 March 2010
18 Feb 2010 AA Full accounts made up to 28 February 2009
08 Oct 2009 CH01 Director's details changed for Didier Michel Tandy on 1 October 2009