QUIETUS MANAGEMENT LIMITED

3rd Floor, Colwyn Chambers 3rd Floor, Colwyn Chambers, Manchester, M2 3BA, England
StatusACTIVE
Company No.07119743
CategoryPrivate Limited Company
Incorporated08 Jan 2010
Age14 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

QUIETUS MANAGEMENT LIMITED is an active private limited company with number 07119743. It was incorporated 14 years, 4 months, 9 days ago, on 08 January 2010. The company address is 3rd Floor, Colwyn Chambers 3rd Floor, Colwyn Chambers, Manchester, M2 3BA, England.



Company Fillings

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chatel Registrars Ltd

Termination date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Paul Terry Grenfell

Change date: 2020-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-01-09

Officer name: Chatel Registrars Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 23 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 1.5 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quietus Management Trustees Limited

Notification date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Paul Terry Grenfell

Cessation date: 2019-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2019

Action Date: 01 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-01

Charge number: 071197430002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Old address: 5th Floor 61 Mosley Street Manchester M2 3HZ

New address: 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA

Change date: 2016-10-24

Documents

View document PDF

Capital return purchase own shares

Date: 12 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-14

Officer name: John David Reid

Documents

View document PDF

Capital cancellation shares

Date: 05 May 2016

Action Date: 14 Apr 2016

Category: Capital

Type: SH06

Capital : 0.5 GBP

Date: 2016-04-14

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Reid

Change date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr John David Reid

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Ames

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Crowther

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Chatel Registrars Ltd

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Crowther

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Address

Type: AD01

Old address: Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom

Change date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Paul Terry Grenfell

Change date: 2011-10-24

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2012

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven Andrew Crowther

Change date: 2011-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 08 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Ames

Change date: 2012-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-14

Old address: 34 Percy Street London W1T 2DG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jun 2011

Action Date: 23 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-23

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Ames

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Incorporation company

Date: 08 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT LOYALTY GROUP LTD

29 LYME REGIS ROAD,BANSTEAD,SM7 2EY

Number:07906531
Status:ACTIVE
Category:Private Limited Company

FTS HATSWELL LIMITED

UNIT 12B ZONE 1,QUEENSFERRY,CH5 2LR

Number:01850518
Status:ACTIVE
Category:Private Limited Company

G. MORRIS PROPERTIES LIMITED

7 SPRING HILL,SHEFFIELD,S10 1ET

Number:04875482
Status:ACTIVE
Category:Private Limited Company

KET CREATIVE LIMITED

159 VAUGHAN ROAD,HARROW,HA1 4EG

Number:06894114
Status:ACTIVE
Category:Private Limited Company

LINK EDUCATION TRUST

HARTSHOLME ACADEMY,LINCOLN,LN6 0DE

Number:07842369
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MCGREEVY MANAGEMENT SERVICES LIMITED

24 MAIN STREET,NEWRY,BT34 5UH

Number:NI072075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source