QUADA (HARBOURSIDE) LIMITED

32 Christchurch Road, Winchester, SO23 9SS, England
StatusACTIVE
Company No.03855796
CategoryPrivate Limited Company
Incorporated05 Oct 1999
Age24 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

QUADA (HARBOURSIDE) LIMITED is an active private limited company with number 03855796. It was incorporated 24 years, 8 months, 3 days ago, on 05 October 1999. The company address is 32 Christchurch Road, Winchester, SO23 9SS, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Address

Type: AD01

New address: 32 Christchurch Road Winchester SO23 9SS

Old address: Little Bullington, Sutton Scotney, Hampshire, Sutton Scotney Winchester Hampshire SO21 3QQ

Change date: 2019-12-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Bellman

Appointment date: 2019-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Nicholas Stone

Termination date: 2019-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038557960001

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038557960001

Charge creation date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2015

Action Date: 22 Nov 2015

Category: Address

Type: AD01

New address: Little Bullington, Sutton Scotney, Hampshire, Sutton Scotney Winchester Hampshire SO21 3QQ

Old address: 202 Mandel House Riverside Quarter Eastfields Avenue London SW18 1JU

Change date: 2015-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard bellman / 16/10/2008

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/07; no change of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 01/11/07 from: 46 hotham road putney london SW15 1QJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4PG MANAGEMENT LTD

DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH

Number:10381921
Status:ACTIVE
Category:Private Limited Company

CAOPER COMPANY LP

SUITE 1 5 PERCY STREET,LONDON,W1T 1DG

Number:LP018083
Status:ACTIVE
Category:Limited Partnership

DELPH PROPERTIES REDHILL 1 LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:10335441
Status:ACTIVE
Category:Private Limited Company

HOLLYOAK MANAGEMENT LIMITED

105 ST PETERS STREET,ST ALBANS,AL1 3EJ

Number:04288243
Status:LIQUIDATION
Category:Private Limited Company

NEEDING SPACE LIMITED

10 WINTON ROAD,ORPINGTON,BR6 7AL

Number:10793685
Status:ACTIVE
Category:Private Limited Company

THOROUGHBRED COACHBUILDERS LIMITED

UNIT 9 BROOK FARM,KNUTSFORD,WA16 0SD

Number:08455726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source