Advanced company searchLink opens in new window

QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED

Company number 06316466

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)
08 Dec 2017 TM01 Termination of appointment of James Michael Edward Saunders as a director on 28 November 2017
03 Dec 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017
17 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
23 Jan 2017 AP01 Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
20 Jan 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
20 Jan 2017 AP01 Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
08 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
20 Jul 2016 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 19 July 2016
20 Jul 2016 TM01 Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
05 May 2016 CH01 Director's details changed for Mr Nigel Justin Kempner on 24 November 2015
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
21 May 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Maxwell David Shaw James as a director on 31 March 2015
09 Apr 2015 AP01 Appointment of Mr Nigel Justin Kempner as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015
11 Sep 2014 CH01 Director's details changed for Mr Richard James Stearn on 10 September 2014
10 Sep 2014 CH03 Secretary's details changed for Sandra Judith Odell on 4 August 2014
05 Aug 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
30 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1