QUORUM PROPERTIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-04-05

View Document

10/07/2410 July 2024 Director's details changed for Mr Stephen John Dean Newman on 2024-07-09

View Document

10/07/2410 July 2024 Change of details for Jacqueline Orlans as a person with significant control on 2024-07-09

View Document

10/07/2410 July 2024 Change of details for Mr Stephen John Dean Newman as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Jacqueline Orlans on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Mr Stephen John Dean Newman as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Jacqueline Orlans as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Jacqueline Orlans on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Stephen John Dean Newman on 2024-07-09

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

21/12/2321 December 2023 Director's details changed for Mr Stephen John Dean Newman on 2023-12-21

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-04-05

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Registered office address changed from 21 Bedford Square London WC1B 3HH to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2022-01-05

View Document

05/01/225 January 2022 Notification of Stephen John Dean Newman as a person with significant control on 2021-04-10

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

30/12/2030 December 2020 CESSATION OF BONITA NEWMAN AS A PSC

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR STEPHEN JOHN DEAN NEWMAN

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR BONITA NEWMAN

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY HELEN MYERS

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN MYERS

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN MYERS / 01/12/2012

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MYERS / 01/12/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/03/104 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LEWIS / 04/12/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/02/0426 February 2004 NC INC ALREADY ADJUSTED 27/11/03

View Document

26/02/0426 February 2004 NC INC ALREADY ADJUSTED 27/11/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/08/026 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

11/06/9711 June 1997 S386 DISP APP AUDS 21/05/97

View Document

11/06/9711 June 1997 ALTER MEM AND ARTS 21/05/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ADOPT MEM AND ARTS 14/11/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: ROOM 325 CHANCERY HOUSE CHANCERY LANE WC2A 1SF

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

03/10/903 October 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

06/04/906 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

16/12/8816 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

14/11/7214 November 1972 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