Advanced company searchLink opens in new window

QUARTER MANAGEMENT LIMITED

Company number 02852634

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)
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
16 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
11 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
18 Oct 2019 CH02 Director's details changed for Merrick Corporation Limited on 13 September 2019
18 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
04 Dec 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12
24 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 12
13 May 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 AD02 Register inspection address has been changed to Nautical House 5 Ship Street Shoreham-by-Sea West Sussex BN43 5DH
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013