QC GROUND LIMITED

Palliser Road Palliser Road, London, W14 9EQ
StatusACTIVE
Company No.05724660
CategoryPrivate Limited Company
Incorporated28 Feb 2006
Age18 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

QC GROUND LIMITED is an active private limited company with number 05724660. It was incorporated 18 years, 2 months, 12 days ago, on 28 February 2006. The company address is Palliser Road Palliser Road, London, W14 9EQ.



Company Fillings

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-04

Officer name: James Henry Morys Bruce

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Legacy

Date: 15 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23

Documents

View document PDF

Legacy

Date: 15 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23

Documents

View document PDF

Legacy

Date: 15 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Prosser

Appointment date: 2023-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Mrs Elise Dominique Badoy

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Miss Anna Florence Wendy Loake

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-22

Officer name: Stephen Matthew Joshua Raphael

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Breden Taylor

Termination date: 2023-03-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 27 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 27 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-24

Officer name: Charles O'donnell

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Lord Jonathan Rothermere

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Miss Jane Stephanie Asscher

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eliza Gwynne

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Ernest Jansen

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Charlotta Ginman

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 06 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 06 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Bernard Anscomb

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Greenwell

Appointment date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Michael Wigley

Termination date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 10 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Anscomb

Appointment date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Mr Ryan Peter Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Mr Stephen Raphael

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-26

Officer name: Annabel Lucy Watson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-26

Officer name: Libby Pierpont Engstrom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Francis Cargill Begg

Termination date: 2020-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-28

Officer name: The Honorable James Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotta Ginman

Appointment date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-28

Officer name: Ms Joan Mary Major

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Glyn Charteris Mallinson

Termination date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: James Andrew Cane

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Phillipps

Termination date: 2019-03-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18

Documents

View document PDF

Legacy

Date: 26 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 26 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17

Documents

View document PDF

Legacy

Date: 13 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17

Documents

View document PDF

Legacy

Date: 13 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-21

Officer name: Mr Andrew Simon Lowenthal

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Gordon Mills

Appointment date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Mansfield

Termination date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: Timothy Cockroft

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles O'donnell

Change date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles O'donnell

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Mr Daniel James Breden Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-30

Officer name: David Jack Tarsh

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-30

Officer name: James Acheson-Grey

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/16

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/16

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Mr Alexander Ernest Jansen

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Mr James Andrew Cane

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Matthew Joshua Raphael

Termination date: 2016-03-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/15

Documents

View document PDF

Legacy

Date: 08 Mar 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/15

Documents

View document PDF

Legacy

Date: 08 Mar 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Simon Stevens

Documents

View document PDF

Legacy

Date: 22 Feb 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Wigley

Appointment date: 2015-03-26

Documents

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Amanda Jacqueline Sater

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Libby Pierpont Engstrom

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jack Tarsh

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Acheson-Grey

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Francis Cargill Begg

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Annabel Lucy Watson

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Foxcroft

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jenks

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Edwards

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jackson

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brown

Documents

View document PDF


Some Companies

BOYD & SONS (BENDOORAGH) LIMITED

80 BANN ROAD,BALLYMONEY,BT53 7LP

Number:NI012698
Status:ACTIVE
Category:Private Limited Company

DIG LINE CONTRACTOR LTD

12 MARKHAM AVENUE,PETERBOROUGH,PE7 0NJ

Number:11338731
Status:ACTIVE
Category:Private Limited Company

HENGEVELD SOFTWARE ENGINEERING LTD

THE A1 LIFESTYLE VILLAGE,ST. NEOTS,PE19 6EN

Number:06343213
Status:ACTIVE
Category:Private Limited Company

LONDON CARE AGENCY LTD

FLAT 25, AZOV HOUSE FLAT 25, AZOV HOUSE, COMMODORE ST,LONDON,E1 4PX

Number:11957352
Status:ACTIVE
Category:Private Limited Company
Number:00820058
Status:ACTIVE
Category:Private Limited Company

STELLAR MANAGEMENT LTD

33 FALKLAND ROAD,BOLTON,BL2 6ND

Number:09070687
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