QUANTOCK 2001 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

01/04/251 April 2025 Appointment of Mr Mark Patrick Stevenson as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Mark Patrick Stevenson as a director on 2025-04-01

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Appointment of Mr Darran James Queenan as a director on 2024-06-05

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of Ronald Stanley Brown as a director on 2023-01-31

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MR RICHARD PAUL WHITLAM

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY DARRAN QUEENAN

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 4 BRENDONS BISHOPS LYDEARD TAUNTON SOMERSET TA4 3LU

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR RICHARD PAUL WHITLAM

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR DARRAN QUEENAN

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 23/04/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/04/1526 April 2015 23/04/15 NO MEMBER LIST

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SMITH

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR DARRAN QUEENAN

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR DARRAN QUEENAN

View Document

25/04/1425 April 2014 23/04/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 3 BRENDONS BISHOPS LYDEARD TAUNTON SOMERSET TA4 3LU ENGLAND

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O MR DARRAN QUEENAN 4 BRENDONS 4 BRENDONS BISHOPS LYDEARD TAUNTON SOMERSET TA4 3LU ENGLAND

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 23/04/13 NO MEMBER LIST

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 23/04/12 NO MEMBER LIST

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 23/04/11 NO MEMBER LIST

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK FRANCIS

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 4 BRENDONS BISHOPS LYDEARD TAUNTON SOMERSET TA4 3LU

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR GEOFFREY STEPHEN SMITH

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MR GEOFFREY STEPHEN SMITH

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCIS

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EMMONY / 23/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN FRANCIS / 23/04/2010

View Document

25/05/1025 May 2010 23/04/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD STANLEY BROWN / 23/04/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED RONALD STANLEY BROWN

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY SMITH

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/06/053 June 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 ANNUAL RETURN MADE UP TO 23/04/04

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 23/04/03

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/07/0227 July 2002 ANNUAL RETURN MADE UP TO 23/04/02

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

23/04/0123 April 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