About

Registered Number: 02616229
Date of Incorporation: 31/05/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Based in Altrincham, Quorum Developments Ltd was established in 1991, it has a status of "Active". This organisation has 2 directors listed as Rodgers, Alison, Thomas, Louise Ann in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RODGERS, Alison 01 January 2009 - 1
THOMAS, Louise Ann 25 November 1999 11 January 2005 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 20 February 2019
AA - Annual Accounts 02 August 2018
PSC01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
PSC09 - N/A 27 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 28 July 2017
CH01 - Change of particulars for director 30 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 05 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
AR01 - Annual Return 02 June 2016
MR04 - N/A 03 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 07 July 2015
CH03 - Change of particulars for secretary 18 November 2014
AR01 - Annual Return 24 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 03 June 2014
CH01 - Change of particulars for director 10 February 2014
AD01 - Change of registered office address 17 September 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 06 June 2013
AA01 - Change of accounting reference date 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 March 2011
AP04 - Appointment of corporate secretary 28 January 2011
AD01 - Change of registered office address 27 January 2011
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 18 February 2008
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
395 - Particulars of a mortgage or charge 30 August 2006
395 - Particulars of a mortgage or charge 19 July 2006
363s - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 18 April 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 23 June 2005
395 - Particulars of a mortgage or charge 20 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2005
AA - Annual Accounts 25 April 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
395 - Particulars of a mortgage or charge 24 September 2004
363s - Annual Return 14 June 2004
395 - Particulars of a mortgage or charge 27 April 2004
395 - Particulars of a mortgage or charge 27 April 2004
AA - Annual Accounts 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
395 - Particulars of a mortgage or charge 24 February 2004
363s - Annual Return 10 June 2003
395 - Particulars of a mortgage or charge 31 March 2003
395 - Particulars of a mortgage or charge 31 March 2003
395 - Particulars of a mortgage or charge 31 March 2003
395 - Particulars of a mortgage or charge 31 March 2003
395 - Particulars of a mortgage or charge 31 March 2003
AA - Annual Accounts 28 February 2003
395 - Particulars of a mortgage or charge 01 August 2002
395 - Particulars of a mortgage or charge 01 August 2002
395 - Particulars of a mortgage or charge 01 August 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
363s - Annual Return 05 June 2001
395 - Particulars of a mortgage or charge 30 March 2001
395 - Particulars of a mortgage or charge 28 March 2001
RESOLUTIONS - N/A 22 March 2001
AA - Annual Accounts 21 February 2001
395 - Particulars of a mortgage or charge 26 January 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 14 February 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 24 February 1997
287 - Change in situation or address of Registered Office 28 January 1997
363s - Annual Return 20 June 1996
RESOLUTIONS - N/A 31 March 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 15 March 1995
288 - N/A 16 November 1994
288 - N/A 01 November 1994
363x - Annual Return 27 June 1994
AA - Annual Accounts 29 March 1994
363x - Annual Return 25 June 1993
RESOLUTIONS - N/A 21 April 1993
AA - Annual Accounts 01 April 1993
287 - Change in situation or address of Registered Office 01 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1992
363s - Annual Return 30 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1992
288 - N/A 28 June 1991
287 - Change in situation or address of Registered Office 16 June 1991
288 - N/A 16 June 1991
288 - N/A 16 June 1991
NEWINC - New incorporation documents 31 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

A registered charge 28 July 2016 Outstanding

N/A

Legal charge 03 September 2010 Fully Satisfied

N/A

Legal mortgage 31 July 2007 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Legal charge 22 August 2006 Fully Satisfied

N/A

Legal charge 17 July 2006 Fully Satisfied

N/A

Charge of agreement for lease 10 April 2006 Fully Satisfied

N/A

Legal charge 12 May 2005 Fully Satisfied

N/A

Legal charge 10 September 2004 Fully Satisfied

N/A

Assignment of contracts 20 April 2004 Fully Satisfied

N/A

Charge 20 April 2004 Fully Satisfied

N/A

Legal charge 13 February 2004 Fully Satisfied

N/A

Assignment in relation to an agreement for lease 27 March 2003 Fully Satisfied

N/A

Assignment in relation to an agreement for lease 27 March 2003 Fully Satisfied

N/A

Assignment in relation to an agreement for lease 27 March 2003 Fully Satisfied

N/A

Legal charge 27 March 2003 Fully Satisfied

N/A

Assignment of building contract 27 March 2003 Fully Satisfied

N/A

Assignment of agreement for lease 24 July 2002 Fully Satisfied

N/A

Assignment of building contract 24 July 2002 Fully Satisfied

N/A

Legal charge 24 July 2002 Fully Satisfied

N/A

Legal mortgage 27 March 2001 Fully Satisfied

N/A

Ann assignment of a building contract and performance bond 27 March 2001 Fully Satisfied

N/A

Mortgage debenture 18 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.