DANIEL QUARTER 63 LIMITED
Status | ACTIVE |
Company No. | 06194868 |
Category | Private Limited Company |
Incorporated | 30 Mar 2007 |
Age | 17 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DANIEL QUARTER 63 LIMITED is an active private limited company with number 06194868. It was incorporated 17 years, 2 months, 3 days ago, on 30 March 2007. The company address is 7200 The Quorum 7200 The Quorum, Oxford, OX4 2JZ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-01
Old address: 37F Warpsgrove Lane Chalgrove Oxford OX44 7RW
New address: 7200 the Quorum Oxford Business Park North Oxford OX4 2JZ
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2018
Action Date: 20 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-20
Charge number: 061948680002
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to sail company with new address
Date: 28 Jul 2016
Category: Address
Type: AD03
New address: 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ
Documents
Change sail address company with new address
Date: 28 Jul 2016
Category: Address
Type: AD02
New address: 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Change sail address company with new address
Date: 18 Apr 2016
Category: Address
Type: AD02
New address: 7200, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ
Documents
Change person director company with change date
Date: 14 Feb 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gabriel Michel El-Kassir
Change date: 2016-02-14
Documents
Change person secretary company with change date
Date: 14 Feb 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Gabriel El-Kassir
Change date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 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: 07 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
New address: 37F Warpsgrove Lane Chalgrove Oxford OX44 7RW
Old address: 3 Beckley Court Beckley Oxford OX3 9UB
Change date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
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: 21 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 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: 09 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 21 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 07/01/2009 from 17 bentinck street marylebone london W1U 2ES
Documents
Legacy
Date: 13 May 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Resolution
Date: 13 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Legacy
Date: 05 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michael el-kassir / 01/01/2008
Documents
Legacy
Date: 21 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 04/06/07 from: 17 bentinck street london W1U 2ES
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
66 SEYMOUR GROVE,MANCHESTER,M16 0LN
Number: | 11310319 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 HIGH STREET,NEWPORT,TF10 7AU
Number: | 03910688 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTINGS FARM STOWMARKET ROAD,IPSWICH,IP6 0LX
Number: | 09224404 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STATION ROAD,GOOLE,DN14 8QP
Number: | 05302391 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSITY OF NORTHAMPTON INNOVATION CENTRE GREEN STREET,NORTHAMPTON,NN1 1SY
Number: | OC419510 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BANK CHAMBERS,VAUXHALL,SW8 2LN
Number: | 11061847 |
Status: | ACTIVE |
Category: | Private Limited Company |