- Company Overview for QUANTUM PROPERTY (POYLE) LIMITED (06547421)
- Filing history for QUANTUM PROPERTY (POYLE) LIMITED (06547421)
- People for QUANTUM PROPERTY (POYLE) LIMITED (06547421)
- Charges for QUANTUM PROPERTY (POYLE) LIMITED (06547421)
- Insolvency for QUANTUM PROPERTY (POYLE) LIMITED (06547421)
- More for QUANTUM PROPERTY (POYLE) LIMITED (06547421)
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
|
|
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
|
|
11 Aug 2014 | MR01 |
Registration of charge 065474210004, created on 1 August 2014
|
|
17 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
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 |