QUARTZ (LEICESTER) MANAGEMENT COMPANY LIMITED

11 Little Park Farm Road, Fareham, PO15 5SN, England
StatusACTIVE
Company No.07139293
Category
Incorporated28 Jan 2010
Age14 years, 3 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Simonds

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Simonds

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Simonds

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTAMAR PROPERTIES LTD

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

CW PROPERTIES DS7F LIMITED

30TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB

Number:03441707
Status:ACTIVE
Category:Private Limited Company

KA ORANGE CONSTRUCTION LTD

101 DEVONSHIRE HOUSE,BASINGSTOKE,RG24 8PE

Number:11833955
Status:ACTIVE
Category:Private Limited Company

REDEMPTION FITNESS LTD

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

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