- Company Overview for ENCORE SURREY LLP (OC418586)
- Filing history for ENCORE SURREY LLP (OC418586)
- People for ENCORE SURREY LLP (OC418586)
- Charges for ENCORE SURREY LLP (OC418586)
- More for ENCORE SURREY LLP (OC418586)
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) |
---|---|---|---|
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 Encore Care Homes Developments Limited on 21 June 2019 | |
13 Dec 2019 | LLCH02 | Member's details changed for Affordable Housing and Healthcare Group Limited on 20 June 2019 | |
13 Dec 2019 | LLCH02 | Member's details changed for Platinum Skies Group Ltd on 31 October 2018 | |
15 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Nov 2019 | LLPSC02 | Notification of Encore Care Homes Developments Limited as a person with significant control on 20 November 2018 | |
11 Nov 2019 | LLPSC07 | Cessation of Quantum Group Holdings Ltd as a person with significant control on 20 November 2018 | |
11 Nov 2019 | LLTM01 | Termination of appointment of Quantum Group Holdings Ltd as a member on 20 November 2018 | |
11 Nov 2019 | LLCH02 | Member's details changed for Encore Care Homes Developments Limited on 20 November 2018 | |
13 Aug 2019 | LLCS01 | Confirmation statement made on 13 August 2019 with no updates | |
14 Jun 2019 | LLAD01 | Registered office address changed from Midland House Poole Road Bournemouth BH2 5QY England to 170 Charminster Road Bournemouth BH8 9RL on 14 June 2019 | |
02 Jan 2019 | LLAA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
16 Aug 2018 | LLCS01 | Confirmation statement made on 13 August 2018 with no updates | |
02 Aug 2018 | LLAD01 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Midland House Poole Road Bournemouth BH2 5QY on 2 August 2018 | |
01 Aug 2018 | LLAA01 | Previous accounting period shortened from 31 August 2018 to 31 October 2017 | |
10 Mar 2018 | CERTNM |
Company name changed quantum surrey LLP\certificate issued on 10/03/18
|
|
07 Feb 2018 | LLAP02 | Appointment of Platinum Skies Group Limited as a member on 6 February 2018 | |
24 Jan 2018 | LLAP02 | Appointment of Encore Care Homes Developments Limited as a member on 23 January 2018 | |
14 Nov 2017 | LLAP01 | Appointment of Mr Maurice Robert Rogers as a member on 3 November 2017 | |
13 Nov 2017 | LLAP02 | Appointment of Gartnagrenach Farm Limited as a member on 3 November 2017 | |
13 Nov 2017 | LLAP01 | Appointment of Mr Nigel Bulmer as a member on 3 November 2017 | |
09 Nov 2017 | LLAP01 | Appointment of Mr Simon Mackenzie-Smith as a member on 3 November 2017 | |
09 Nov 2017 | LLAP01 | Appointment of Mrs Yvonne Mary Morgan as a member on 3 November 2017 | |
09 Nov 2017 | LLAP01 | Appointment of Ms Louisa Church as a member on 3 November 2017 |