QUANTOCK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewDirector's details changed for Mrs Isabel Joanne Tanner on 2025-07-05

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

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

View Document

01/04/251 April 2025 Termination of appointment of Fps Group Services Limited as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Alpha Housing Services Limited as a secretary on 2025-04-01

View Document

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

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

19/11/2419 November 2024 Director's details changed for Mr David William Pryke on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mrs Isabel Joanne Tanner on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Peter Murray Kuruber on 2024-11-19

View Document

12/11/2412 November 2024 Appointment of Fps Group Services Limited as a secretary on 2024-11-01

View Document

10/11/2410 November 2024 Termination of appointment of Fps Group Services Limited as a secretary on 2024-10-31

View Document

05/11/245 November 2024 Secretary's details changed for Remus Management Limited on 2024-10-30

View Document

31/10/2431 October 2024 Notification of a person with significant control statement

View Document

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

View Document

01/08/241 August 2024 Appointment of Mr Peter Murray Kuruber as a director on 2024-07-26

View Document

01/08/241 August 2024 Appointment of Mr David William Pryke as a director on 2024-07-30

View Document

01/08/241 August 2024 Termination of appointment of Steven Paul Fowler as a director on 2024-07-16

View Document

01/08/241 August 2024 Appointment of Mrs Isabel Joanne Tanner as a director on 2024-07-24

View Document

01/08/241 August 2024 Cessation of Allison Homes South West Limited as a person with significant control on 2024-07-16

View Document

01/08/241 August 2024 Termination of appointment of John Bruce Anderson as a director on 2024-07-16

View Document

31/07/2431 July 2024 Termination of appointment of Deborah Brown as a secretary on 2024-07-16

View Document

31/07/2431 July 2024 Appointment of Remus Management Limited as a secretary on 2024-07-16

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

04/03/244 March 2024 Appointment of Mr Steven Paul Fowler as a director on 2024-02-20

View Document

03/01/243 January 2024 Termination of appointment of Matthew Edward Bennett as a director on 2023-11-17

View Document

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

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/11/221 November 2022 Termination of appointment of Alastair James Gordon-Stewart as a director on 2022-10-24

View Document

05/10/225 October 2022 Appointment of Mr Matthew Edward Bennett as a director on 2022-09-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Appointment of Mr Steven Ramsden as a director on 2021-09-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/1927 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information