QUANTOCK PROJECT MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | Previous accounting period extended from 2022-07-31 to 2023-01-31 |
| 14/03/2314 March 2023 | Micro company accounts made up to 2023-01-31 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 01/02/211 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 03/06/203 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/03/1929 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARK JORDAN |
| 21/06/1821 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/06/2018 |
| 23/05/1823 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK JORDAN / 27/11/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 09/03/169 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 09/03/159 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 10/03/1410 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 20/09/1320 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK JORDAN / 18/09/2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 08/03/138 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 08/03/128 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 08/03/118 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 07/05/107 May 2010 | APPOINTMENT TERMINATED, SECRETARY HAYLEY JORDAN |
| 07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW |
| 07/04/107 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 27/03/0927 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 31/07/0831 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
| 24/07/0824 July 2008 | CURREXT FROM 31/03/2008 TO 31/07/2008 |
| 27/03/0827 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / HAYLY JORDAN / 26/03/2008 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
| 10/09/0710 September 2007 | SECRETARY RESIGNED |
| 10/09/0710 September 2007 | DIRECTOR RESIGNED |
| 10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
| 10/09/0710 September 2007 | NEW SECRETARY APPOINTED |
| 11/07/0711 July 2007 | COMPANY NAME CHANGED KJH THIRTY EIGHT LIMITED CERTIFICATE ISSUED ON 11/07/07 |
| 21/03/0721 March 2007 | S80A AUTH TO ALLOT SEC 08/03/07 |
| 08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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