QUORUS PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Cessation of Julie May Algar as a person with significant control on 2025-01-20

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

27/02/2527 February 2025 Notification of Jules May Ltd as a person with significant control on 2025-01-20

View Document

27/02/2527 February 2025 Cessation of Stephen John Algar as a person with significant control on 2025-01-20

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Registration of charge 093459160007, created on 2024-05-30

View Document

30/05/2430 May 2024 Registration of charge 093459160008, created on 2024-05-30

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Termination of appointment of Julie May Algar as a director on 2023-11-17

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

04/02/224 February 2022 Satisfaction of charge 093459160002 in full

View Document

04/02/224 February 2022 Satisfaction of charge 093459160001 in full

View Document

04/02/224 February 2022 Satisfaction of charge 093459160005 in full

View Document

04/02/224 February 2022 Satisfaction of charge 093459160003 in full

View Document

04/02/224 February 2022 Satisfaction of charge 093459160004 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Satisfaction of charge 093459160006 in full

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093459160006

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093459160005

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 15/12/17 STATEMENT OF CAPITAL GBP 104

View Document

29/03/1829 March 2018 15/12/17 STATEMENT OF CAPITAL GBP 104

View Document

29/03/1829 March 2018 15/12/17 STATEMENT OF CAPITAL GBP 104

View Document

29/03/1829 March 2018 15/12/17 STATEMENT OF CAPITAL GBP 104

View Document

28/03/1828 March 2018 ADOPT ARTICLES 15/12/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR CASPAR ALGAR

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093459160003

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093459160004

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED QUORUM PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

23/12/1523 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR ALGAR / 01/07/2015

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093459160002

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093459160001

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED ALGAR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

12/03/1512 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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