Advanced company searchLink opens in new window

QUANTUM SWANSEA LLP

Company number OC385635

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)
30 Mar 2021 LLAA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
29 May 2020 LLCS01 Confirmation statement made on 24 May 2020 with no updates
22 Apr 2020 LLTM01 Termination of appointment of David Lee Gilbert as a member on 21 April 2020
22 Apr 2020 LLTM01 Termination of appointment of Michael Herbert Gilbert as a member on 21 April 2020
05 Feb 2020 LLPSC02 Notification of Quantum Homes Limited as a person with significant control on 6 April 2016
05 Feb 2020 LLPSC02 Notification of Quantum Group (Management) Limited as a person with significant control on 6 April 2016
05 Feb 2020 LLPSC07 Cessation of Julian Mark Shaffer as a person with significant control on 1 April 2018
05 Feb 2020 LLPSC02 Notification of Gfs Trustee Limited as Trustee of the Quantum Swansea Exempt Unauthorised Unit Trust as a person with significant control on 6 April 2016
17 Dec 2019 LLCH02 Member's details changed for Quantum Homes Limited on 21 June 2019
17 Dec 2019 LLCH02 Member's details changed for Quantum Homes Holdings Limited on 23 April 2019
17 Dec 2019 LLCH02 Member's details changed for Quantum Group (Management) Limited on 21 June 2019
19 Nov 2019 AA Accounts for a small company made up to 31 March 2019
20 Jun 2019 LLAD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to 170 Charminster Road Bournemouth BH8 9RL on 20 June 2019
20 Jun 2019 LLPSC07 Cessation of Quantum Homes Limited as a person with significant control on 1 April 2018
20 Jun 2019 LLPSC07 Cessation of Quantum Group (Management) Limited as a person with significant control on 1 April 2018
20 Jun 2019 LLCS01 Confirmation statement made on 24 May 2019 with no updates
28 Mar 2019 LLCH02 Member's details changed for Ags Property Investments (2015) Limited on 28 March 2019
14 Jan 2019 LLPSC01 Notification of Julian Mark Shaffer as a person with significant control on 1 April 2018
26 Nov 2018 AA Accounts for a small company made up to 31 March 2018
11 Jun 2018 LLCS01 Confirmation statement made on 24 May 2018 with no updates
15 Nov 2017 AA Full accounts made up to 31 March 2017
09 Jun 2017 LLCS01 Confirmation statement made on 5 June 2017 with updates
29 Dec 2016 AA Full accounts made up to 31 March 2016
22 Jul 2016 LLAR01 Annual return made up to 5 June 2016
28 Jun 2016 RP04 Second filing of LLCH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed LLCH01 for Stephen Anthony Zimmerman