QUANTIC PROPERTIES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from Langdale Manor Drive North Curry Taunton TA3 6LL England to Chatham House High Street Curry Rivel Langport TA10 0EZ on 2025-05-08

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

15/10/2115 October 2021 Previous accounting period extended from 2021-04-15 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

15/04/2015 April 2020 Annual accounts for year ending 15 Apr 2020

View Accounts

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/19

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR. MARK ROGER STEVENS / 07/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 2 UPPER MARSH FARM COTTAGES BROKENBOROUGH MALMESBURY SN16 9SR ENGLAND

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY HAROLD STEVENS

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MR. MARK ROGER GRAINGER

View Document

28/10/1928 October 2019 CESSATION OF HAROLD RICHARD STEVENS AS A PSC

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR HAROLD STEVENS

View Document

15/04/1915 April 2019 Annual accounts for year ending 15 Apr 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

15/04/1815 April 2018 Annual accounts for year ending 15 Apr 2018

View Accounts

13/01/1813 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

15/04/1715 April 2017 Annual accounts for year ending 15 Apr 2017

View Accounts

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/16

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 23 SAINT GEORGES STREET DUNSTER MINEHEAD SOMERSET TA24 6RS

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD RICHARD STEVENS / 19/09/2016

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HAROLD RICHARD STEVENS / 19/09/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts for year ending 15 Apr 2016

View Accounts

15/01/1615 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/15

View Document

13/11/1513 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts for year ending 15 Apr 2015

View Accounts

14/01/1514 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/14

View Document

13/11/1413 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts for year ending 15 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 15 April 2013

View Document

14/11/1314 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts for year ending 15 Apr 2013

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/12

View Document

12/11/1212 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

15/04/1215 April 2012 Annual accounts for year ending 15 Apr 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 15 April 2011

View Document

16/11/1116 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 15 April 2010

View Document

11/11/1011 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 15 April 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER GRAINGER / 02/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 15 April 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAINGER / 26/05/2008

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 16/10/04; NO CHANGE OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 16/10/03; NO CHANGE OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 15/04/03

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 1A BARNFIELD CRESCENT EXETER DEVON EX1 1QY

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company