QUORUM ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 02360896 |
Category | Private Limited Company |
Incorporated | 14 Mar 1989 |
Age | 35 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
QUORUM ASSOCIATES LIMITED is an active private limited company with number 02360896. It was incorporated 35 years, 2 months, 20 days ago, on 14 March 1989. The company address is 17 Thomas Street Thomas Street, Cirencester, GL7 2BA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-29
New address: 17 Thomas Street Thomas Street Cirencester GL7 2BA
Old address: Naunton Jones Le Masurier Richmond House 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: Mr John Robert Teesdale
Documents
Change person secretary company with change date
Date: 22 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Robert Teesdale
Change date: 2018-02-02
Documents
Change to a person with significant control
Date: 22 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-02
Psc name: Mr John Robert Teesdale
Documents
Change to a person with significant control
Date: 22 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-02
Psc name: Mrs Elizabeth Mary Teresa Teesdale
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robert Teesdale
Change date: 2010-09-22
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Ms Elizabeth Mary Teresa Teesdale
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director appointed elizabeth mary teesdale
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director appointed john robert teesdale
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david morgans
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/07; no change of members
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/06; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Legacy
Date: 30 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Legacy
Date: 18 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 18/03/03 from: 62A high street cowbridge south glamorgan CF71 7AH
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 11 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 11/02/00 from: 29 eastgate cowbridge vale of glamorgan CF71 7EL
Documents
Legacy
Date: 17 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/99; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/98; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/97; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 18 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/96; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 29 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/95; no change of members
Documents
Accounts with accounts type full
Date: 01 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 05 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/94; no change of members
Documents
Accounts with accounts type full
Date: 08 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 19 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/93; full list of members
Documents
Legacy
Date: 15 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 22 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/92; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 25 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 10/10/91; full list of members
Documents
Accounts with accounts type full
Date: 22 Mar 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Resolution
Date: 24 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/90; full list of members
Documents
Legacy
Date: 11 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 11/10/90 from: waterloo house fitzalen court newport road cardiff , CF2 1EL
Documents
Legacy
Date: 05 Sep 1989
Category: Capital
Type: 88(2)R
Description: Wd 24/08/89 ad 11/04/89--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 31 Aug 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Aug 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Certificate change of name company
Date: 11 Aug 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ablerad LIMITED\certificate issued on 14/08/89
Documents
Legacy
Date: 24 Apr 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Apr 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 24/04/89 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 20 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 07546808 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DELAMERE GARDENS,EASTLEIGH,SO50 7GD
Number: | 11082076 |
Status: | ACTIVE |
Category: | Private Limited Company |
BM SAFETY AND COACHING LIMITED
46 STONECROP CLOSE,WARRINGTON,WA3 7PD
Number: | 06316297 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVE SNELLING GARAGE EQUIPMENT LTD
HILL HOUSE,ATTLEBOROUGH,NR17 1QF
Number: | 06956042 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WAKEMANS HILL AVENUE,KINGSBURY,NW9 0TA
Number: | 08639393 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 SWAN STREET,SILEBY,LE12 7NN
Number: | 02301669 |
Status: | LIQUIDATION |
Category: | Private Limited Company |