Q HOLDINGS NORWICH LIMITED
Status | ACTIVE |
Company No. | 06068063 |
Category | Private Limited Company |
Incorporated | 25 Jan 2007 |
Age | 17 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
Q HOLDINGS NORWICH LIMITED is an active private limited company with number 06068063. It was incorporated 17 years, 4 months, 9 days ago, on 25 January 2007. The company address is 6 Lansdowne Road, Norwich, NR6 6NF, Norfolk, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2024
Action Date: 25 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-25
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2024
Action Date: 25 Jan 2008
Category: Annual-return
Type: AR01
Made up date: 2008-01-25
Documents
Confirmation statement
Date: 10 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Original description: 01/01/24 Statement of Capital gbp 640
Documents
Capital return purchase own shares
Date: 24 Nov 2023
Category: Capital
Type: SH03
Documents
Resolution
Date: 21 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Nov 2023
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 16 Nov 2023
Action Date: 18 Apr 2007
Category: Capital
Type: SH01
Capital : 614 GBP
Date: 2007-04-18
Documents
Second filing of annual return with made up date
Date: 09 Nov 2023
Action Date: 01 Jan 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-01-01
Documents
Second filing of annual return with made up date
Date: 09 Nov 2023
Action Date: 01 Jan 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-01-01
Documents
Second filing of annual return with made up date
Date: 09 Nov 2023
Action Date: 01 Jan 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-01-01
Documents
Second filing of annual return with made up date
Date: 09 Nov 2023
Action Date: 01 Jan 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-01-01
Documents
Second filing of annual return with made up date
Date: 09 Nov 2023
Action Date: 01 Jan 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-01-01
Documents
Second filing of annual return with made up date
Date: 09 Nov 2023
Action Date: 01 Jan 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-01-01
Documents
Second filing of annual return with made up date
Date: 09 Nov 2023
Action Date: 25 Jan 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-01-25
Documents
Capital cancellation shares
Date: 03 Nov 2023
Action Date: 31 Oct 2023
Category: Capital
Type: SH06
Date: 2023-10-31
Capital : 614 GBP
Documents
Notification of a person with significant control
Date: 02 Nov 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Mary Asbury
Notification date: 2023-10-31
Documents
Second filing of confirmation statement with made up date
Date: 31 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 17 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-06
New address: 6 Lansdowne Road Norwich Norfolk NR6 6NF
Old address: , 6 Landsdowne Road, Norwich, Norfolk, NR6 6NF, England
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Old address: , Unit 10 Fitzmaurice Court, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6PY
New address: 6 Lansdowne Road Norwich Norfolk NR6 6NF
Change date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 08 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Move registers to sail company with new address
Date: 02 Jan 2017
Category: Address
Type: AD03
New address: 30a Elm Hill Norwich Norfolk NR3 1HG
Documents
Confirmation statement
Date: 02 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Original description: 01/01/17 Statement of Capital gbp 640
Documents
Mortgage satisfy charge full
Date: 24 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Move registers to sail company
Date: 26 Jan 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 26 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Catherine Mary Asbury
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kate Elaine Asbury
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kate asbury / 30/06/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 30/06/08
Documents
Resolution
Date: 29 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2007
Category: Capital
Type: 88(2)O
Description: Ad 18/04/07--------- £ si 495@1
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 27/04/07 from: 14 piccadilly, bradford, west yorkshire, BD1 3LX
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/04/07--------- £ si 496@1=496 £ ic 145/641
Documents
Legacy
Date: 27 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/04/07--------- £ si 144@1=144 £ ic 1/145
Documents
Legacy
Date: 25 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 17 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quentor norwich LIMITED\certificate issued on 17/04/07
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALPHA.GOLF.ROMEO.INDIGO CONTRACTORS LIMITED
LOWDEN MANOR BARN LOWDEN MANOR BARN,CHIPPENHAM,SN15 2BX
Number: | 11618078 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 BOW LANE,LONDON,N12 0JL
Number: | 10669009 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 STONE CROSS LANE SOUTH,WARRINGTON,WA3 1JQ
Number: | 07633382 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D WYVERN AVENUE,STOCKPORT,SK5 7DD
Number: | 06551585 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 09594657 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
STANTON HOUSE,GRANTHAM,NG31 6LX
Number: | 06122762 |
Status: | ACTIVE |
Category: | Private Limited Company |