QUERCUS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Registered office address changed from Oaklea House, 41a Netherton Road Appleton Abingdon Oxfordshire OX13 5JZ to 10 10 New Lincoln Meadow Standlake Witney Oxfordshire OX29 7SP on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mrs Diana Madeleine Gordon on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Dr John Laurie Gordon on 2025-07-14

View Document

14/07/2514 July 2025 Secretary's details changed for Mrs Diana Madeleine Gordon on 2025-07-14

View Document

14/07/2514 July 2025 Registered office address changed from 10 10 New Lincoln Meadow Standlake Witney Oxfordshire OX29 7SP England to 10 New Lincoln Meadow Standlake Witney OX29 7SP on 2025-07-14

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/12/196 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/12/1817 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/01/1810 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/11/161 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/12/1320 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA MADELEINE HAWKINS / 04/12/2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANA MADELEINE HAWKINS / 04/12/2012

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/12/1010 December 2010 SOLVENCY STATEMENT DATED 30/11/10

View Document

10/12/1010 December 2010 REDUCE ISSUED CAPITAL 30/11/2010

View Document

10/12/1010 December 2010 10/12/10 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1010 December 2010 STATEMENT BY DIRECTORS

View Document

18/05/1018 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MADELEINE HAWKINS / 13/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN LAURIE GORDON / 13/05/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 4 WHITES FORGE, APPLETON ABINGDON OXFORDSHIRE OX13 5LG

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 22/08/2008

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANA HAWKINS / 22/08/2008

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANA HAWKINS / 22/08/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: BISHOP OAK JARN WAY OLD BOARS HILL OXFORD OXFORDSHIRE OX1 5JF

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 NC INC ALREADY ADJUSTED 22/08/96

View Document

02/09/962 September 1996 £ NC 100/200100 22/08/96

View Document

07/08/967 August 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

07/07/967 July 1996 ALTER MEM AND ARTS 17/05/96

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 COMPANY NAME CHANGED TYMERTH LIMITED CERTIFICATE ISSUED ON 06/06/96

View Document

13/05/9613 May 1996 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