About

Registered Number: 07495753
Date of Incorporation: 17/01/2011 (14 years and 3 months ago)
Company Status: Active
Registered Address: 170 Charminster Road, Bournemouth, BH8 9RL,

 

Established in 2011, Quantum Group (Management) Ltd has its registered office in Bournemouth, it's status at Companies House is "Active". We don't know the number of employees at the business. There is one director listed as Shaffer, Beatrice for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAFFER, Beatrice 01 April 2011 31 January 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 February 2020
CS01 - N/A 24 January 2020
AD04 - Change of location of company records to the registered office 24 January 2020
PSC02 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
AA - Annual Accounts 06 January 2020
MR01 - N/A 20 December 2019
MR04 - N/A 12 November 2019
MR04 - N/A 12 November 2019
MR01 - N/A 06 November 2019
AD01 - Change of registered office address 21 June 2019
MR01 - N/A 11 June 2019
MR01 - N/A 11 June 2019
MR01 - N/A 11 June 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR01 - N/A 04 April 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 28 December 2018
AAMD - Amended Accounts 17 July 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 03 April 2017
TM02 - Termination of appointment of secretary 07 March 2017
CS01 - N/A 07 February 2017
SH01 - Return of Allotment of shares 08 September 2016
RESOLUTIONS - N/A 13 July 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 12 January 2016
CH01 - Change of particulars for director 08 January 2016
AP01 - Appointment of director 17 December 2015
CH01 - Change of particulars for director 26 October 2015
TM01 - Termination of appointment of director 24 July 2015
MR01 - N/A 24 July 2015
MR01 - N/A 14 July 2015
MR01 - N/A 01 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2015
AR01 - Annual Return 20 February 2015
AP01 - Appointment of director 20 February 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 15 January 2015
AP01 - Appointment of director 08 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 17 October 2012
AA01 - Change of accounting reference date 10 September 2012
RP04 - N/A 19 March 2012
AP03 - Appointment of secretary 09 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 06 January 2012
SH01 - Return of Allotment of shares 17 May 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 18 January 2011
NEWINC - New incorporation documents 17 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 28 March 2019 Fully Satisfied

N/A

A registered charge 13 July 2015 Fully Satisfied

N/A

A registered charge 09 July 2015 Fully Satisfied

N/A

A registered charge 26 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.