- Company Overview for QUANTUM HOUSE HOLDINGS LIMITED (08727564)
- Filing history for QUANTUM HOUSE HOLDINGS LIMITED (08727564)
- People for QUANTUM HOUSE HOLDINGS LIMITED (08727564)
- Charges for QUANTUM HOUSE HOLDINGS LIMITED (08727564)
- Insolvency for QUANTUM HOUSE HOLDINGS LIMITED (08727564)
- More for QUANTUM HOUSE HOLDINGS LIMITED (08727564)
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
|
|
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
|
|
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 |