Advanced company searchLink opens in new window

QUANTUM HOUSE HOLDINGS LIMITED

Company number 08727564

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)
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
08 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
13 Sep 2018 MR04 Satisfaction of charge 087275640001 in full
13 Aug 2018 MR01 Registration of charge 087275640002, created on 7 August 2018
26 Jul 2018 PSC01 Notification of Katherine Joy Walker as a person with significant control on 27 June 2018
26 Jul 2018 PSC01 Notification of Edith Rose Walker as a person with significant control on 27 June 2018
26 Jul 2018 PSC01 Notification of Caroline Frances Walker as a person with significant control on 27 June 2018
26 Jul 2018 PSC01 Notification of James Weston Walker as a person with significant control on 27 June 2018
26 Jul 2018 PSC01 Notification of Philip John Walker as a person with significant control on 27 June 2018
26 Jul 2018 PSC01 Notification of Robert Murray Walker as a person with significant control on 27 June 2018
26 Jul 2018 PSC01 Notification of Ruth Elizabeth Walker as a person with significant control on 27 June 2018
26 Jul 2018 PSC01 Notification of Murray James Walker as a person with significant control on 27 June 2018
26 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 26 July 2018
29 Jun 2018 SH19 Statement of capital on 29 June 2018
  • GBP 1,282,500
29 Jun 2018 RR06 Re-registration from a private unlimited company to a private limited company
29 Jun 2018 MAR Re-registration of Memorandum and Articles
29 Jun 2018 CERT1 Certificate of re-registration from Unlimited to Limited
29 Jun 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
09 Oct 2017 CH01 Director's details changed for Katherine Joy Walker on 5 October 2017
09 Oct 2017 CH01 Director's details changed for Edith Rose Walker on 5 October 2017
29 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
06 Sep 2017 CH01 Director's details changed for Mr Robert Murray Walker on 4 July 2017
06 Sep 2017 CH01 Director's details changed for Ruth Elizabeth Walker on 1 October 2016
06 Sep 2017 CH01 Director's details changed for Mr Murray James Walker on 1 October 2016