QUONDAM PROPERTIES LIMITED

Company Documents

DateDescription
03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 SHARE PREMIUM ACCOUNT CANCELLED 08/03/2018

View Document

13/03/1813 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1813 March 2018 SOLVENCY STATEMENT DATED 08/03/18

View Document

13/03/1813 March 2018 STATEMENT BY DIRECTORS

View Document

15/02/1815 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 100.00

View Document

08/02/188 February 2018 STATEMENT BY DIRECTORS

View Document

08/02/188 February 2018 SOLVENCY STATEMENT DATED 22/12/17

View Document

08/02/188 February 2018 REDUCE ISSUED CAPITAL 22/12/2017

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 PSC'S CHANGE OF PARTICULARS / QUINTAIN LIMITED / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANGUS ALEXANDER DODD / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES MICHAEL EDWARD SAUNDERS / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL BEN JENKINS / 01/12/2017

View Document

17/12/1717 December 2017 SECRETARY'S CHANGE OF PARTICULARS / FRANCES VICTORIA HEAZELL / 01/12/2017

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028914090002

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MICHAEL BEN JENKINS

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JAMES MICHAEL EDWARD SAUNDERS

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028914090001

View Document

04/11/164 November 2016 ADOPT ARTICLES 14/10/2016

View Document

04/11/164 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/168 October 2016 SECRETARY APPOINTED FRANCES VICTORIA HEAZELL

View Document

08/10/168 October 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL KEMPNER

View Document

14/07/1614 July 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANGUS ALEXANDER DODD

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JUSTIN KEMPNER / 24/11/2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 26/02/2016

View Document

24/01/1624 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR NIGEL JUSTIN KEMPNER

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

26/01/1526 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF

View Document

03/02/143 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 SECTION 519

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 SECT 519

View Document

28/01/1328 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN

View Document

27/01/1227 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

28/01/1128 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER

View Document

01/02/101 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 58 DAVIES STREET LONDON W1K 5JF

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 S366A DISP HOLDING AGM 02/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 LOAN AGREEMENT 18/07/97

View Document

25/07/9725 July 1997 ADOPT MEM AND ARTS 18/07/97

View Document

18/07/9718 July 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/07/97

View Document

18/07/9718 July 1997 COMPANY NAME CHANGED FISCAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/07/97

View Document

15/07/9715 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9715 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9715 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9715 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9715 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/97

View Document

15/07/9715 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9715 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9715 July 1997 RE BORROWING POWERS 09/07/97

View Document

15/07/9715 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/07/977 July 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/07/977 July 1997 ALTER MEM AND ARTS 07/07/97

View Document

07/07/977 July 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/07/977 July 1997 REREGISTRATION PLC-PRI 07/07/97

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 94 MOUNT STREET LONDON W1Y 5HG

View Document

20/03/9720 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 20/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/968 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 20/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9528 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 20/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 NEW SECRETARY APPOINTED

View Document

23/08/9423 August 1994 S-DIV 29/03/94

View Document

23/08/9423 August 1994 NC INC ALREADY ADJUSTED 29/03/94

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/94

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 LISTING OF PARTICULARS

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

25/03/9425 March 1994 SEC 80 09/03/94

View Document

16/03/9416 March 1994 APPLICATION COMMENCE BUSINESS

View Document

16/03/9416 March 1994 COMPANY NAME CHANGED FISCAL PROPERTIES (HOLDINGS) PLC CERTIFICATE ISSUED ON 16/03/94

View Document

16/03/9416 March 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/01/9420 January 1994 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