QUANTUM GROUP (MANAGEMENT) LIMITED
Company number 07495753
- Company Overview for QUANTUM GROUP (MANAGEMENT) LIMITED (07495753)
- Filing history for QUANTUM GROUP (MANAGEMENT) LIMITED (07495753)
- People for QUANTUM GROUP (MANAGEMENT) LIMITED (07495753)
- Charges for QUANTUM GROUP (MANAGEMENT) LIMITED (07495753)
- More for QUANTUM GROUP (MANAGEMENT) LIMITED (07495753)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
03 Oct 2023 | AD01 | Registered office address changed from 170 Charminster Road Bournemouth BH8 9RL England to Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT on 3 October 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Feb 2023 | MR01 | Registration of charge 074957530014, created on 31 January 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
22 Jun 2022 | MR01 | Registration of charge 074957530013, created on 20 June 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
20 Oct 2021 | TM01 | Termination of appointment of Simon Hammond as a director on 19 October 2021 | |
09 Aug 2021 | MR01 | Registration of charge 074957530010, created on 27 July 2021 | |
09 Aug 2021 | MR01 | Registration of charge 074957530011, created on 27 July 2021 | |
09 Aug 2021 | MR01 | Registration of charge 074957530012, created on 27 July 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2021 | AP03 | Appointment of Ms Claire-Marie Mckenna as a secretary on 15 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
09 Nov 2020 | CH01 | Director's details changed for Mr David William Hines on 9 November 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr David William Hines on 30 April 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
24 Jan 2020 | AD04 | Register(s) moved to registered office address 170 Charminster Road Bournemouth BH8 9RL | |
24 Jan 2020 | PSC02 | Notification of Quantum Homes Holdings Limited as a person with significant control on 6 April 2016 | |
24 Jan 2020 | PSC07 | Cessation of Julian Mark Shaffer as a person with significant control on 6 April 2016 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | MR01 | Registration of charge 074957530009, created on 18 December 2019 | |
12 Nov 2019 | MR04 | Satisfaction of charge 074957530002 in full |