QUARTZ (LEICESTER) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07139293 |
Category | |
Incorporated | 28 Jan 2010 |
Age | 14 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
QUARTZ (LEICESTER) MANAGEMENT COMPANY LIMITED is an active with number 07139293. It was incorporated 14 years, 3 months, 29 days ago, on 28 January 2010. The company address is 11 Little Park Farm Road, Fareham, PO15 5SN, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-09
New address: 11 Little Park Farm Road Fareham PO15 5SN
Old address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
Old address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
New address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN
Change date: 2022-02-14
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type dormant
Date: 14 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination secretary company with name termination date
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wl Estate Management Limited
Termination date: 2021-07-19
Documents
Appoint corporate secretary company with name date
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Alexander Faulkner Partnership Limited
Appointment date: 2021-07-19
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Address
Type: AD01
Old address: 17 Regan Way Beeston Nottingham NG9 6RZ England
New address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP
Change date: 2021-07-19
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-26
New address: 17 Regan Way Beeston Nottingham NG9 6RZ
Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England
Documents
Termination secretary company with name termination date
Date: 29 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C P Bigwood Management Llp
Termination date: 2021-03-15
Documents
Appoint corporate secretary company with name date
Date: 29 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-03-15
Officer name: Wl Estate Management Limited
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type dormant
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
Change date: 2019-04-17
New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Termination secretary company with name termination date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sdl Estate Management Limited
Termination date: 2019-01-23
Documents
Appoint corporate secretary company with name date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-01-23
Officer name: C P Bigwood Management Llp
Documents
Accounts with accounts type dormant
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-19
Officer name: Mr Paul Edward Stafford
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Gazette filings brought up to date
Date: 31 Jan 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint corporate secretary company with name date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sdl Estate Management Limited
Appointment date: 2018-01-30
Documents
Termination secretary company with name termination date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-30
Officer name: Cpbigwood Management Llp
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN
Old address: 45 Summer Row Birmingham West Midlands B3 1JJ
Change date: 2018-01-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Appoint person director company with name date
Date: 19 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Edward Stafford
Appointment date: 2017-01-13
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Gordon Lougher
Termination date: 2017-01-13
Documents
Appoint corporate secretary company with name date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-12-21
Officer name: Cpbigwood Management Llp
Documents
Termination secretary company with name termination date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-21
Officer name: Robert Simonds
Documents
Accounts with accounts type dormant
Date: 12 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 11 Mar 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type dormant
Date: 06 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-27
Officer name: Trevor Dempsey
Documents
Appoint person director company with name date
Date: 17 Sep 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Gordon Lougher
Appointment date: 2015-07-27
Documents
Annual return company with made up date no member list
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 20 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Keith Bryan Carnegie
Documents
Appoint person director company with name date
Date: 02 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Dempsey
Appointment date: 2014-09-01
Documents
Annual return company with made up date no member list
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type dormant
Date: 14 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Change date: 2013-05-13
Old address: 45 Summer Row Birmingham West Midlands B3 1JJ England
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Change date: 2013-05-13
Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
Documents
Change person secretary company with change date
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-26
Officer name: Mr Robert Simonds
Documents
Annual return company with made up date no member list
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Address
Type: AD01
Old address: 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
Change date: 2012-03-30
Documents
Annual return company with made up date no member list
Date: 30 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 18 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Bryan Carnegie
Change date: 2011-02-18
Documents
Annual return company with made up date no member list
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Termination secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Simonds
Documents
Change registered office address company with date old address
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Address
Type: AD01
Old address: Curry & Partners Summer Row Birmingham West Midlands B3 1JJ United Kingdom
Change date: 2011-01-28
Documents
Appoint person secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Simonds
Documents
Appoint person secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Simonds
Documents
Change registered office address company with date old address
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-22
Old address: Curry & Partners Summer Row Birmingham West Midlands Bjj
Documents
Some Companies
8 PENLAN CRESCENT,UPLANDS,SA2 0RL
Number: | 11492479 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE ROPE ACCESS SOLUTIONS LIMITED
1 DYSERTH ROAD,RHYL,LL18 4DW
Number: | 09790304 |
Status: | ACTIVE |
Category: | Private Limited Company |
30TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB
Number: | 03441707 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 DEVONSHIRE HOUSE,BASINGSTOKE,RG24 8PE
Number: | 11833955 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G17,MAIDSTONE,ME16 0ST
Number: | 10293209 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRETTON COURT MANAGEMENT (LEICESTER) LIMITED
4 STOUGHTON ROAD,LEICESTER,LE2 4DS
Number: | 04122809 |
Status: | ACTIVE |
Category: | Private Limited Company |