QUORUM DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
23/11/2423 November 2024 | Memorandum and Articles of Association |
23/11/2423 November 2024 | Resolutions |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-15 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/10/2313 October 2023 | Resolutions |
13/10/2313 October 2023 | Statement of capital on 2023-10-13 |
13/10/2313 October 2023 | Certificate of reduction of issued capital |
13/10/2313 October 2023 | Resolutions |
13/10/2313 October 2023 | |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-15 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | 01/05/20 STATEMENT OF CAPITAL GBP 61 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/04/209 April 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN SHERBAN |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHERBAN |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLINA SHERBAN |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
09/04/209 April 2020 | SECRETARY APPOINTED MRS NICOLA DAWN FOTHERGILL |
27/11/1927 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM NET PARK INCUBATOR THOMAS WRIGHT WAY SEDGEFIELD COUNTY DURHAM TS21 3FD |
26/07/1826 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/09/1712 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/04/1628 April 2016 | ALTER ARTICLES 07/03/2016 |
13/04/1613 April 2016 | SUB-DIVISION 07/03/16 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM UNIT 4B EVOLUTION WYNYARD PARK BILLINGHAM CLEVELAND TS22 5TB |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
07/12/127 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLINA JOAO FERNANDES DOS SANTOS SHERBAN / 12/11/2012 |
07/12/127 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN SHERBAN / 12/11/2012 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
04/07/114 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN IAN SHERBAN / 22/05/2011 |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN FOTHERGILL / 22/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN SHERBAN / 22/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLINA JOAO FERNANDES DOS SANTOS SHERBAN / 22/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAWN FOTHERGILL / 22/05/2010 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM STOCKTON BUSINESS CENTRE, UNIT 141, 70 BRUNSWICK STREET STOCKTON-ON-TEES CLEVELAND TS18 1DW |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/08/0720 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0712 July 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/03/075 March 2007 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
01/03/071 March 2007 | NEW DIRECTOR APPOINTED |
17/02/0717 February 2007 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0616 May 2006 | NEW SECRETARY APPOINTED |
16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 19 AUSTEN CLOSE BILLINGHAM TS23 3GT |
15/05/0615 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0615 May 2006 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | SECRETARY RESIGNED |
02/07/052 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
14/02/0514 February 2005 | £ NC 100/130 08/04/04 |
14/02/0514 February 2005 | NC INC ALREADY ADJUSTED 08/04/04 |
03/02/053 February 2005 | NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
11/05/0411 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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