QUALITY ASSET MANAGEMENT LTD.

Charter House Charter House, Leigh-On-Sea, SS9 1JL, England
StatusACTIVE
Company No.07403882
CategoryPrivate Limited Company
Incorporated12 Oct 2010
Age13 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

QUALITY ASSET MANAGEMENT LTD. is an active private limited company with number 07403882. It was incorporated 13 years, 7 months, 10 days ago, on 12 October 2010. The company address is Charter House Charter House, Leigh-on-sea, SS9 1JL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074038820009

Charge creation date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2021

Action Date: 23 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-23

Charge number: 074038820008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074038820007

Charge creation date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074038820002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074038820006

Charge creation date: 2020-06-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2020

Action Date: 29 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074038820005

Charge creation date: 2020-05-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2020

Action Date: 27 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074038820003

Charge creation date: 2020-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2020

Action Date: 27 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074038820004

Charge creation date: 2020-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074038820002

Charge creation date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-16

Psc name: Mr Ian John Law

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

New address: Charter House 103-105 Leigh Road Leigh-on-Sea SS9 1JL

Old address: Annex 1, the Willows Lower Park Road Wickford SS12 9EJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracy-Lorraine Law

Notification date: 2017-01-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 26 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian John Law

Change date: 2017-02-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian John Law

Appointment date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Tracy-Lorraine Law

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy-Lorraine Law

Termination date: 2018-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracy-Lorraine Law

Cessation date: 2018-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Oct 2017

Category: Address

Type: AD02

Old address: Unit 3 Howbury House Howbury Technology Centre Thames Road Crayford Dartford Kent DA1 4RQ England

New address: Unit 2 Sylvan Close Chafford Hundred Grays RM16 6YQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Mar 2017

Category: Address

Type: AD04

New address: Annex 1, the Willows Lower Park Road Wickford SS12 9EJ

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mrs Tracy-Lorraine Law

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mr Ian John Law

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-27

Officer name: Tracy-Lorraine Law

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Old address: Unit 2; Sylvan Close Chafford Hundred Grays Essex RM16 6YQ

Change date: 2016-10-20

New address: Annex 1, the Willows Lower Park Road Wickford SS12 9EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2016

Action Date: 23 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074038820001

Charge creation date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change sail address company

Date: 11 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 10 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: 2 Sylvan Close Chafford Hundred Grays Essex RM16 6YQ

Documents

View document PDF

Incorporation company

Date: 12 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA 1905 RAIL LTD

14 LOWTON DURRELL WAY,WARRINGTON,WA3 2LG

Number:10708576
Status:ACTIVE
Category:Private Limited Company

HUNT COMMUNICATIONS LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10920237
Status:ACTIVE
Category:Private Limited Company

NEW CITY DRY CLEANER LIMITED

82 BELL STREET,LONDON,NW1 6SP

Number:09703226
Status:ACTIVE
Category:Private Limited Company

QUANTUM COMMUNICATIONS CONSULTING UK LTD

AVONDALE HOUSE,MIDDLESEX, HATCH END,HA5 4HS

Number:10615695
Status:ACTIVE
Category:Private Limited Company
Number:10708698
Status:ACTIVE
Category:Private Limited Company

SELLING SUCCESS LIMITED

UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY

Number:07735259
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