Advanced company searchLink opens in new window

QUARTHOME PROPERTY MANAGEMENT LIMITED

Company number 01874808

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)
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
25 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
24 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 3
18 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
18 Oct 2015 AD01 Registered office address changed from 2 st. Helens Court Abingdon OX14 5BS to The Stables, Bury Knowle North Place Headington Oxford Oxfordshire OX3 9HY on 18 October 2015
25 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 3
27 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
15 Jul 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
15 Jul 2014 AD01 Registered office address changed from 3 East Grove Roath Cardiff CF24 3AE to 2 St. Helens Court Abingdon OX14 5BS on 15 July 2014
16 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
18 Jul 2013 AP01 Appointment of Patrick William Barry as a director
18 Jul 2013 TM01 Termination of appointment of Laura Jones as a director
18 Jul 2013 TM02 Termination of appointment of Laura Jones as a secretary
21 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
19 Apr 2013 AP01 Appointment of Catherine Sabatini as a director
03 Apr 2013 AP03 Appointment of Laura Jones as a secretary
02 Apr 2013 TM02 Termination of appointment of Katrina Barry as a secretary
25 Mar 2013 TM01 Termination of appointment of Katrina Barry as a director
19 Feb 2013 AA Accounts for a dormant company made up to 31 January 2012
19 Feb 2013 AA Accounts for a dormant company made up to 31 January 2011
19 Feb 2013 AR01 Annual return made up to 31 March 2012 with full list of shareholders
19 Feb 2013 AC92 Restoration by order of the court
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2011 DS01 Application to strike the company off the register