QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Director's details changed for Mrs Isabel Joanne Tanner on 2025-07-05 |
09/07/259 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
01/04/251 April 2025 | Registered office address changed from 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Limited, 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Fps Group Services Limited as a secretary on 2025-03-31 |
01/04/251 April 2025 | Appointment of Alpha Housing Services Limited as a secretary on 2025-04-01 |
01/04/251 April 2025 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2025-04-01 |
27/11/2427 November 2024 | Accounts for a dormant company made up to 2024-06-30 |
19/11/2419 November 2024 | Director's details changed for Mr David William Pryke on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Mrs Isabel Joanne Tanner on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Mr Peter Murray Kuruber on 2024-11-19 |
12/11/2412 November 2024 | Appointment of Fps Group Services Limited as a secretary on 2024-11-01 |
10/11/2410 November 2024 | Termination of appointment of Fps Group Services Limited as a secretary on 2024-10-31 |
05/11/245 November 2024 | Secretary's details changed for Remus Management Limited on 2024-10-30 |
31/10/2431 October 2024 | Notification of a person with significant control statement |
08/08/248 August 2024 | Registered office address changed from Fleet House Cygnet Road Hampton Peterborough PE7 8FD England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2024-08-08 |
01/08/241 August 2024 | Appointment of Mr Peter Murray Kuruber as a director on 2024-07-26 |
01/08/241 August 2024 | Appointment of Mr David William Pryke as a director on 2024-07-30 |
01/08/241 August 2024 | Termination of appointment of Steven Paul Fowler as a director on 2024-07-16 |
01/08/241 August 2024 | Appointment of Mrs Isabel Joanne Tanner as a director on 2024-07-24 |
01/08/241 August 2024 | Cessation of Allison Homes South West Limited as a person with significant control on 2024-07-16 |
01/08/241 August 2024 | Termination of appointment of John Bruce Anderson as a director on 2024-07-16 |
31/07/2431 July 2024 | Termination of appointment of Deborah Brown as a secretary on 2024-07-16 |
31/07/2431 July 2024 | Appointment of Remus Management Limited as a secretary on 2024-07-16 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
04/03/244 March 2024 | Appointment of Mr Steven Paul Fowler as a director on 2024-02-20 |
03/01/243 January 2024 | Termination of appointment of Matthew Edward Bennett as a director on 2023-11-17 |
19/12/2319 December 2023 | Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF to Fleet House Cygnet Road Hampton Peterborough PE7 8FD on 2023-12-19 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
08/03/238 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
01/11/221 November 2022 | Termination of appointment of Alastair James Gordon-Stewart as a director on 2022-10-24 |
05/10/225 October 2022 | Appointment of Mr Matthew Edward Bennett as a director on 2022-09-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/10/216 October 2021 | Appointment of Mr Steven Ramsden as a director on 2021-09-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/1927 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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