QUARTHOME PROPERTY MANAGEMENT LIMITED
Company number 01874808
- Company Overview for QUARTHOME PROPERTY MANAGEMENT LIMITED (01874808)
- Filing history for QUARTHOME PROPERTY MANAGEMENT LIMITED (01874808)
- People for QUARTHOME PROPERTY MANAGEMENT LIMITED (01874808)
- More for QUARTHOME PROPERTY MANAGEMENT LIMITED (01874808)
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) |
---|---|---|---|
03 May 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
16 Nov 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
19 May 2023 | AD01 | Registered office address changed from 372 North Road Cardiff CF14 3BP Wales to The Yard, Pembroke House Began Road Old St. Mellons Cardiff CF3 6XL on 19 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
12 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
12 May 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
12 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
09 Jan 2020 | PSC07 | Cessation of Michael Barry as a person with significant control on 1 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Michael Barry as a director on 1 January 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from 29 Heol Don Cardiff CF14 2AR Wales to 372 North Road Cardiff CF14 3BP on 9 January 2020 | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
14 Nov 2017 | PSC07 | Cessation of Catherine Ann Sabatini as a person with significant control on 28 July 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from The Stables, Bury Knowle North Place Headington Oxford Oxfordshire OX3 9HY England to 29 Heol Don Cardiff CF14 2AR on 14 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Catherine Sabatini as a director on 28 July 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Catherine Sabatini as a director on 28 July 2017 |