QUIETGROVE LIMITED
Status | ACTIVE |
Company No. | 02743328 |
Category | Private Limited Company |
Incorporated | 27 Aug 1992 |
Age | 31 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
QUIETGROVE LIMITED is an active private limited company with number 02743328. It was incorporated 31 years, 8 months, 5 days ago, on 27 August 1992. The company address is 88 Crawford Street 88 Crawford Street, W1H 2EJ.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Feb 2016
Action Date: 08 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-08
Charge number: 027433280010
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-19
Officer name: Benjamin Halperin
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jean Fraser Halperin
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Halperin
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Halperin
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 27 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-27
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/07; full list of members
Documents
Accounts amended with made up date
Date: 06 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AAMD
Made up date: 2006-08-31
Documents
Accounts with accounts type small
Date: 25 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 04/10/06 from: 88-90 crawford street london W1H 2EJ
Documents
Accounts with accounts type small
Date: 04 Aug 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/05; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 24 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/00; full list of members
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 03 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/98; full list of members
Documents
Legacy
Date: 05 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 06 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 06/04/98 from: 149 cleveland street london W1P 5PH
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/97; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 27 Sep 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/95; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 05 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 05/07/95 from: prince consort house albert embankment london SE1 7TJ
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/94; no change of members
Documents
Accounts with accounts type small
Date: 25 Aug 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 18 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 10/03/94 from: 7,the drive, hove, east sussex BN3 3JS
Documents
Legacy
Date: 19 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 12 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/93; full list of members
Documents
Legacy
Date: 01 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 16 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 16/10/92 from: 21/27 city road cardiff south glamorgan CF2 3BJ
Documents
Some Companies
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 10806139 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREFFNI HOUSE,KESTON,BR2 6HH
Number: | 01117516 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WARWICK ROAD,BARNET,EN5 5EE
Number: | 11458357 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE PENZANCE MANAGEMENT LIMITED
WALSINGHAM HOUSE,TRURO,TR1 2DP
Number: | 05350569 |
Status: | ACTIVE |
Category: | Private Limited Company |
S C I ELECTRICAL CONTRACTORS LIMITED
25 CLAYMAR DRIVE,SWADLINCOTE,DE11 0LF
Number: | 05747093 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 THE STOW,HARLOW,CM20 3AS
Number: | 08065111 |
Status: | ACTIVE |
Category: | Private Limited Company |