QUANTUM GROUP (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
22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Satisfaction of charge 074957530006 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 074957530008 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 074957530007 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 074957530009 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 074957530010 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 074957530012 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 074957530005 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 074957530011 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 074957530014 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 074957530013 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

03/10/233 October 2023 Registered office address changed from 170 Charminster Road Bournemouth BH8 9RL England to Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT on 2023-10-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/02/232 February 2023 Registration of charge 074957530014, created on 2023-01-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

20/10/2120 October 2021 Termination of appointment of Simon Hammond as a director on 2021-10-19

View Document

09/08/219 August 2021 Registration of charge 074957530012, created on 2021-07-27

View Document

09/08/219 August 2021 Registration of charge 074957530010, created on 2021-07-27

View Document

09/08/219 August 2021 Registration of charge 074957530011, created on 2021-07-27

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 SECRETARY APPOINTED MS CLAIRE-MARIE MCKENNA

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HINES / 09/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HINES / 30/04/2019

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUANTUM HOMES HOLDINGS LIMITED

View Document

24/01/2024 January 2020 CESSATION OF JULIAN MARK SHAFFER AS A PSC

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074957530009

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074957530004

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074957530002

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074957530008

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074957530006

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074957530007

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074957530005

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074957530003

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074957530001

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074957530004

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLIFTON BROWN

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY BEATRICE SHAFFER

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

08/09/168 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 233.00

View Document

13/07/1613 July 2016 ADOPT ARTICLES 05/07/2016

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN WHITE

View Document

18/02/1618 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HINES / 02/01/2016

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR SIMON HAMMOND

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HINES / 10/01/2015

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ZIMMERMAN

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074957530003

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074957530002

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074957530001

View Document

09/03/159 March 2015 SUB-DIVISION 13/10/14

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ANTHONY JOHN CLIFTON BROWN

View Document

20/02/1520 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HINES / 10/01/2015

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR GAVIN WHITE

View Document

05/02/145 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

19/03/1219 March 2012 SECOND FILING WITH MUD 17/01/12 FOR FORM AR01

View Document

09/03/129 March 2012 SECRETARY APPOINTED MRS BEATRICE SHAFFER

View Document

08/03/128 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/03/128 March 2012 SAIL ADDRESS CREATED

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR STEPHEN ANTHONY ZIMMERMAN

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR RICHARD OLIVER BERNAYS

View Document

17/05/1117 May 2011 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

01/02/111 February 2011 DIRECTOR APPOINTED DAVID HINES

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR JULIAN MARK SHAFFER

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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