QUARNMILL CONSTRUCTION LIMITED

60 Derby Road 60 Derby Road, Derby, DE72 2AF, Derbyshire
StatusACTIVE
Company No.03859999
CategoryPrivate Limited Company
Incorporated15 Oct 1999
Age24 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

QUARNMILL CONSTRUCTION LIMITED is an active private limited company with number 03859999. It was incorporated 24 years, 6 months, 22 days ago, on 15 October 1999. The company address is 60 Derby Road 60 Derby Road, Derby, DE72 2AF, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-22

Officer name: Mrs Karen Linda Prime

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038599990004

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038599990008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038599990007

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038599990008

Charge creation date: 2020-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038599990007

Charge creation date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038599990006

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Linda Prime

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Karen Linda Prime

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-01

Charge number: 038599990006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-30

Charge number: 038599990005

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038599990003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2015

Action Date: 06 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-06

Charge number: 038599990004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2014

Action Date: 15 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038599990003

Charge creation date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Legacy

Date: 23 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Phillip Prime

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 06 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/07; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 11/09/02 from: 9 weston road aston on trent derby derbyshire DE72 2AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 07/06/00 from: c/o johnson tidsall & co 81 burton road derby derbyshire DE1 1TJ

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY SIGNS PRINT AND DESIGN LIMITED

GREENWAY WELLOW ROAD,NEWARK,NG22 9BB

Number:04862385
Status:ACTIVE
Category:Private Limited Company

ELM TREE FARM TEA ROOM LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:10074746
Status:ACTIVE
Category:Private Limited Company

HARRYKEN HEALTHCARE UK LTD

FLAT 72, ROBINS COURT,LONDON,SE12 9QN

Number:10397836
Status:ACTIVE
Category:Private Limited Company

ROCKINGHORSE CHILDREN'S CHARITY

13 PRINCE ALBERT STREET,BRIGHTON,BN1 1HE

Number:02791054
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAC TRAINING CONSULTANTS LIMITED

34 QUEEN STREET,WARRINGTON,WA12 9AZ

Number:10685716
Status:ACTIVE
Category:Private Limited Company

TALENTWORKS (UK) LIMITED

WHITE HART HOUSE HIGH STREET,OXTED,RH8 0DT

Number:08048488
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