CS01 |
Confirmation statement with no updates 2024-02-14
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT. Change occurred on 2023-10-03. Company's previous address: 170 Charminster Road Bournemouth BH8 9RL England.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-14
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091480980007, created on 2023-01-31
filed on: 1st, February 2023
| mortgage
|
Free Download
(34 pages)
|
AA |
Small company accounts for the period up to 2022-01-31
filed on: 15th, August 2022
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 091480980006, created on 2022-06-20
filed on: 28th, June 2022
| mortgage
|
Free Download
(33 pages)
|
CERTNM |
Company name changed quantum old manor retirement living (salisbury) LIMITEDcertificate issued on 01/03/22
filed on: 1st, March 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-02-14
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, February 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, February 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, February 2022
| incorporation
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control 2022-01-24
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-24
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-01-31
filed on: 28th, October 2021
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 091480980005, created on 2021-07-27
filed on: 29th, July 2021
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-20
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 091480980001 in full
filed on: 22nd, January 2021
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2020-11-09 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-01-31
filed on: 24th, September 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018-12-11
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-01
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2019-04-30 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091480980004, created on 2020-01-14
filed on: 14th, January 2020
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened from 2020-03-31 to 2020-01-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 15th, November 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2019-07-24
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 170 Charminster Road Bournemouth BH8 9RL. Change occurred on 2019-06-14. Company's previous address: Midland House 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom.
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091480980003, created on 2019-05-31
filed on: 7th, June 2019
| mortgage
|
Free Download
(30 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-01
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, January 2019
| resolution
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 28th, November 2018
| accounts
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-01
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-01
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-25
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091480980002, created on 2018-02-27
filed on: 28th, February 2018
| mortgage
|
Free Download
(32 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 16th, November 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 091480980001, created on 2017-09-01
filed on: 11th, September 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with no updates 2017-07-25
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016-07-25
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Midland House 2 Poole Road Bournemouth Dorset BH2 5QY. Change occurred on 2016-02-03. Company's previous address: Russell House Oxford Road Bournemouth Dorset BH8 8EX.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-03-31
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, September 2015
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-04-23: 800001.00 GBP
filed on: 13th, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-30: 800001.00 GBP
filed on: 9th, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-04: 600001.00 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-08-21
filed on: 21st, August 2014
| resolution
|
|
CERTNM |
Company name changed estante 005 LIMITEDcertificate issued on 21/08/14
filed on: 21st, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM02 |
Termination of appointment as a secretary on 2014-08-20
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-20
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-20
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-20
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2014-07-25: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|