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