- Company Overview for QUORUM 427 LIMITED (10404295)
- Filing history for QUORUM 427 LIMITED (10404295)
- People for QUORUM 427 LIMITED (10404295)
- Charges for QUORUM 427 LIMITED (10404295)
- More for QUORUM 427 LIMITED (10404295)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
06 Dec 2024 | PSC04 | Change of details for Mr Clive Baker as a person with significant control on 6 December 2024 | |
06 Dec 2024 | PSC07 | Cessation of Clive Baker as a person with significant control on 6 December 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 25 November 2024 | |
26 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
17 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Clive Baker on 26 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Mearse Lodge Deansford Lane Harvington Kidderminster Worcestershire DY10 4NB England to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 26 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from Mearse Lodge Deansford Lane Kidderminster DY10 4NB England to Mearse Lodge Deansford Lane Harvington Kidderminster Worcestershire DY10 4NB on 25 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
10 Nov 2021 | PSC01 | Notification of Clive Baker as a person with significant control on 10 November 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Clive Baker on 9 November 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Baldwins 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England to Mearse Lodge Deansford Lane Kidderminster DY10 4NB on 12 October 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF to Baldwins 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH on 6 March 2020 | |
28 Oct 2019 | CC04 | Statement of company's objects | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | PSC01 | Notification of Clive Baker as a person with significant control on 16 September 2019 | |
22 Oct 2019 | PSC07 | Cessation of Industria Properties Limited as a person with significant control on 16 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates |