QUARNMILL CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 03859999 |
Category | Private Limited Company |
Incorporated | 15 Oct 1999 |
Age | 24 years, 6 months, 22 days |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 30 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038599990004
Documents
Mortgage satisfy charge full
Date: 30 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038599990008
Documents
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
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
Mortgage satisfy charge full
Date: 12 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038599990007
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 17 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038599990006
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 21 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038599990003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
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
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
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/07; no change of members
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/06; full list of members
Documents
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
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
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
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
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
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
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
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
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
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
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
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
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/00; full list of members
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 10 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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 |
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 |
WHITE HART HOUSE HIGH STREET,OXTED,RH8 0DT
Number: | 08048488 |
Status: | ACTIVE |
Category: | Private Limited Company |