Founded in 2000, Quantum Valebat Management Ltd have registered office in Bradley Stoke in Bristol, it has a status of "Active". This business has only one director. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHEELER, Christine Ann | 19 January 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 22 November 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 22 February 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
363a - Annual Return | 13 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2007 | |
AA - Annual Accounts | 16 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
AA - Annual Accounts | 03 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2006 | |
363a - Annual Return | 27 February 2006 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 05 January 2005 | |
395 - Particulars of a mortgage or charge | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 06 March 2004 | |
363s - Annual Return | 18 February 2004 | |
395 - Particulars of a mortgage or charge | 26 November 2003 | |
AA - Annual Accounts | 02 October 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 31 December 2002 | |
395 - Particulars of a mortgage or charge | 23 January 2002 | |
395 - Particulars of a mortgage or charge | 23 January 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 09 November 2001 | |
363s - Annual Return | 12 January 2001 | |
CERTNM - Change of name certificate | 26 April 2000 | |
RESOLUTIONS - N/A | 22 March 2000 | |
RESOLUTIONS - N/A | 22 March 2000 | |
RESOLUTIONS - N/A | 22 March 2000 | |
RESOLUTIONS - N/A | 22 March 2000 | |
288b - Notice of resignation of directors or secretaries | 22 March 2000 | |
288b - Notice of resignation of directors or secretaries | 22 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2000 | |
287 - Change in situation or address of Registered Office | 22 March 2000 | |
RESOLUTIONS - N/A | 15 March 2000 | |
RESOLUTIONS - N/A | 15 March 2000 | |
RESOLUTIONS - N/A | 15 March 2000 | |
RESOLUTIONS - N/A | 15 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
225 - Change of Accounting Reference Date | 15 March 2000 | |
NEWINC - New incorporation documents | 11 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 31 May 2006 | Outstanding |
N/A |
Deed of charge | 31 May 2006 | Outstanding |
N/A |
Deed of charge | 31 May 2006 | Outstanding |
N/A |
Legal charge | 14 November 2003 | Fully Satisfied |
N/A |
Legal charge | 06 October 2003 | Fully Satisfied |
N/A |
Legal charge | 06 October 2003 | Fully Satisfied |
N/A |
Legal charge | 07 January 2002 | Outstanding |
N/A |
Legal charge | 07 January 2002 | Outstanding |
N/A |