Advanced company searchLink opens in new window

QUONDAM ESTATES INVESTMENTS LIMITED

Company number 02879299

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2018 CH01 Director's details changed for Mr Simon Andrew Tatford on 31 August 2018
08 Jun 2018 PSC07 Cessation of Quondam Properties Limited as a person with significant control on 26 March 2018
08 Jun 2018 PSC02 Notification of Qcc Holdings Limited as a person with significant control on 26 March 2018
22 Dec 2017 PSC05 Change of details for Quondam Properties Limited as a person with significant control on 1 December 2017
22 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
18 Dec 2017 CH01 Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017
17 Dec 2017 CH03 Secretary's details changed for Frances Victoria Heazell on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Alexander Edward Compton Hare on 1 December 2017
16 Dec 2017 CH01 Director's details changed for Mr Simon Andrew Tatford on 1 December 2017
03 Dec 2017 AD01 Registered office address changed from , 43-45 Portman Square, London, W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017
09 Nov 2017 MR01 Registration of charge 028792990023, created on 3 November 2017
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2017 CH01 Director's details changed for Alexander Edward Compton Hare on 12 July 2017
01 Apr 2017 TM01 Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017
01 Apr 2017 AP01 Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017
23 Jan 2017 AP01 Appointment of Mr Daniel Mark Greenslade as a director on 13 January 2017
23 Jan 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
23 Jan 2017 AP01 Appointment of Alexander Edward Compton Hare as a director on 13 January 2017
20 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
18 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Nov 2016 MR01 Registration of charge 028792990022, created on 3 November 2016
09 Nov 2016 CC04 Statement of company's objects
09 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
08 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016