Q HOLDINGS NORWICH LIMITED

6 Lansdowne Road, Norwich, NR6 6NF, Norfolk, England
StatusACTIVE
Company No.06068063
CategoryPrivate Limited Company
Incorporated25 Jan 2007
Age17 years, 4 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 24 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 21 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2023

Action Date: 18 Apr 2007

Category: Capital

Type: SH01

Capital : 614 GBP

Date: 2007-04-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 03 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-31

Capital : 614 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 26 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kate asbury / 30/06/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 30/06/08

Documents

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 17 May 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 88(2)O

Description: Ad 18/04/07--------- £ si 495@1

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 27 Apr 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/04/07--------- £ si 496@1=496 £ ic 145/641

Documents

View document PDF

Statement of affairs

Date: 27 Apr 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/04/07--------- £ si 144@1=144 £ ic 1/145

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 22 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

BYBLOS HR SOLUTIONS LIMITED

107 BOW LANE,LONDON,N12 0JL

Number:10669009
Status:ACTIVE
Category:Private Limited Company

FACILE TECHNOLOGY LIMITED

148 STONE CROSS LANE SOUTH,WARRINGTON,WA3 1JQ

Number:07633382
Status:ACTIVE
Category:Private Limited Company

I4 CREATIVE LIMITED

UNIT D WYVERN AVENUE,STOCKPORT,SK5 7DD

Number:06551585
Status:ACTIVE
Category:Private Limited Company

JUMP FACTORY LEISURE LIMITED

UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:09594657
Status:IN ADMINISTRATION
Category:Private Limited Company

SILK WILLOUGHBY GOLF LIMITED

STANTON HOUSE,GRANTHAM,NG31 6LX

Number:06122762
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