QUANTUM PORTFOLIO MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-06-30

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

09/12/219 December 2021 Register inspection address has been changed from Lester House 2nd Floor 21 Broad Street Bury Lancashire BL9 0DA England to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

29/11/2129 November 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

12/07/2112 July 2021 Termination of appointment of Kelvin Peter Barlow as a director on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Nigel Geoffrey Minay as a director on 2021-07-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PETER BARLOW / 08/02/2016

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT

View Document

09/03/119 March 2011 SAIL ADDRESS CREATED

View Document

09/03/119 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/12/099 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PETER BARLOW / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY MINAY / 09/12/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL MINAY / 07/06/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 184 WORSLEY ROAD, SWINTON MANCHESTER LANCASHIRE M27 5SN

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

02/12/022 December 2002 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