QUOITINGS (MARLOW) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04205472 |
Category | |
Incorporated | 25 Apr 2001 |
Age | 23 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
QUOITINGS (MARLOW) MANAGEMENT COMPANY LIMITED is an active with number 04205472. It was incorporated 23 years, 1 month, 6 days ago, on 25 April 2001. The company address is Swan House Swan House, Marlow, SL7 1UB, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Appoint person director company with name date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-24
Officer name: Mr George Norman Anderson
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
New address: Swan House Savill Way Marlow SL7 1UB
Change date: 2022-01-24
Old address: Swan House Alba Management 39 Savill Way Marlow Buckinghamshire SL7 1UB United Kingdom
Documents
Appoint corporate secretary company with name date
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ams Marlow Ltd
Appointment date: 2021-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Address
Type: AD01
Old address: Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom
New address: Swan House Alba Management 39 Savill Way Marlow Buckinghamshire SL7 1UB
Change date: 2021-11-19
Documents
Termination secretary company with name termination date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gem Estate Management Limited
Termination date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-12
Officer name: Roger David Pryor
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Cockman
Appointment date: 2021-05-10
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eamonn O'connor
Appointment date: 2021-05-10
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith John Bartlett
Appointment date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Address
Type: AD01
Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
New address: Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH
Change date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 17 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elizabeth Pryor
Termination date: 2016-04-13
Documents
Annual return company with made up date no member list
Date: 18 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Elizabeth Pryor
Appointment date: 2014-10-13
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Beryl Small
Appointment date: 2014-10-13
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-14
Officer name: Keith John Bartlett
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Pryor
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 29 Apr 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith John Bartlett
Documents
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Elizabeth Pryor
Documents
Termination director company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Rigby Fielder
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 21 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption full
Date: 21 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 26 Apr 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Termination secretary company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gem Estate Management (1995) Limited
Documents
Appoint corporate secretary company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gem Estate Management Limited
Documents
Change corporate secretary company with change date
Date: 23 Feb 2012
Action Date: 26 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-26
Officer name: Gem Estate Management Limited
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 11 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robinson
Documents
Annual return company with made up date no member list
Date: 27 Apr 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-25
Officer name: Jonathan Eric Rigby Fielder
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Robinson
Change date: 2010-04-25
Documents
Change corporate secretary company with change date
Date: 27 Apr 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-25
Officer name: Gem Estate Management Limited
Documents
Change corporate secretary company with change date
Date: 27 Apr 2010
Action Date: 01 Jun 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-06-01
Officer name: Gem Estate Management Limited
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger David Pryor
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/04/09
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lindsey brown
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/04/08
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john campbell
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/04/07
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/04/06
Documents
Legacy
Date: 04 May 2006
Category: Address
Type: 287
Description: Registered office changed on 04/05/06 from: cpm house works road letchworth hertfordshire SG6 1LB
Documents
Legacy
Date: 12 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/04/05
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/04/04
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/04/03
Documents
Accounts with accounts type dormant
Date: 31 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 04/02/03 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/04/02
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
TECHNOLOGY HOUSE UNIT 1,CONGLETON,CW12 1LB
Number: | 08183672 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASCADE TEXTILES & COMPONENTS LTD
50 RIDINGS WAY,BRADFORD,BD6 3UD
Number: | 10543853 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGATE WEDDINGS AND EVENTS LTD
3A PREMIER PARADE,HORLEY,RH6 7BG
Number: | 11366690 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 DEAN CROSS ROAD,PLYMOUTH,PL9 7AZ
Number: | 11382117 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,HARROW,HA3 5RF
Number: | 06601885 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.S.R. AVIATION ELECTRICAL SERVICES LIMITED
36 DOVEHOUSE CLOSE,ELY,CB7 4BY
Number: | 09144177 |
Status: | ACTIVE |
Category: | Private Limited Company |