QUAYSTONE CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 04018570 |
Category | Private Limited Company |
Incorporated | 21 Jun 2000 |
Age | 23 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
QUAYSTONE CONSTRUCTION LIMITED is an active private limited company with number 04018570. It was incorporated 23 years, 11 months, 13 days ago, on 21 June 2000. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Notification of a person with significant control statement
Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 05 Dec 2023
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward Fenton
Cessation date: 2023-11-21
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Change person director company with change date
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-21
Officer name: Mr Edward Fenton
Documents
Change to a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-08
Psc name: Mr Edward Fenton
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-08
New address: 7 Bell Yard London WC2A 2JR
Old address: 23 the Quadrant Bexleyheath Kent DA7 5LH
Documents
Capital alter shares subdivision
Date: 14 Aug 2023
Action Date: 08 Aug 2023
Category: Capital
Type: SH02
Date: 2023-08-08
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Notification of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Fenton
Notification date: 2022-09-21
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Paul Hempenstall
Cessation date: 2022-09-21
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-21
Officer name: Peter Paul Hempenstall
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Change person director company with change date
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-02
Officer name: Mr Edward Fenton
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Eamonn Fenton
Documents
Capital allotment shares
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-25
Capital : 1,002 GBP
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Appoint person director company with name date
Date: 26 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Eamonn Fenton
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Mortgage charge whole cease and release with charge number
Date: 12 May 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Paul Hempenstall
Change date: 2015-05-11
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
New address: 23 the Quadrant Bexleyheath Kent DA7 5LH
Old address: 3 Horn Park Lane Lee London SE12 8UX
Change date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brenda Hempenstall
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 16/03/07 from: 26 cherry orchard road bromley kent BR2 8NE
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 16/07/01 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/03/01
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 24/07/00--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
BRITISH PORTLAND CEMENT ASSOCIATION LIMITED (THE)
PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ
Number: | 00202374 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INTERNATIONAL ENERGY SOLUTIONS LIMITED
14A MAIN STREET COCKERMOUTH,COCKERMOUTH,CA13 9LQ
Number: | 10535221 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION GARAGE,EAST YORKSHIRE,YO25 9QY
Number: | 01936413 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ONE HOUSE LANE,IPSWICH,IP1 4NH
Number: | 07641663 |
Status: | ACTIVE |
Category: | Private Limited Company |
600 RAYNERS LANE,PINNER,HA5 5HY
Number: | 08220931 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIGLEN HOUSE BUSINESS CENTRE,WEMBLEY,HA0 1HD
Number: | 10926665 |
Status: | ACTIVE |
Category: | Private Limited Company |