QUICK BUILD DEVELOPMENTS LIMITED

4 Bloors Lane 4 Bloors Lane, Gillingham, ME8 7EG, Kent, England
StatusACTIVE
Company No.11602083
CategoryPrivate Limited Company
Incorporated03 Oct 2018
Age5 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

QUICK BUILD DEVELOPMENTS LIMITED is an active private limited company with number 11602083. It was incorporated 5 years, 8 months, 11 days ago, on 03 October 2018. The company address is 4 Bloors Lane 4 Bloors Lane, Gillingham, ME8 7EG, Kent, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116020830003

Charge creation date: 2024-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-17

Charge number: 116020830004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2022

Action Date: 20 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-20

Capital : 205 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Daisy Laura Crush

Appointment date: 2022-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Capital name of class of shares

Date: 07 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-16

Psc name: Terry Alan Hogg

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-16

Psc name: Carole Crush

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-16

Psc name: Alan Hogg

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Maurice Albert Crush

Termination date: 2022-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116020830002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116020830001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Mr Terry Alan Hogg

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Mr Jack Maurice Albert Crush

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 17 Feb 2020

Category: Capital

Type: SH01

Capital : 204 GBP

Date: 2020-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-06

Charge number: 116020830002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116020830001

Charge creation date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carole Crush

Cessation date: 2019-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Hogg

Cessation date: 2019-04-08

Documents

View document PDF

Capital allotment shares

Date: 09 May 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-08

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Mr Jack Maurice Albert Crush

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Alan Hogg

Appointment date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carol Crush

Change date: 2018-10-03

Documents

View document PDF

Incorporation company

Date: 03 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW COOPER CAR BODY REPAIRS LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:05658850
Status:ACTIVE
Category:Private Limited Company

EMIL PROPERTIES LIMITED

27 CHURCH STREET,CAMBRIDGE,CB22 7NP

Number:11916353
Status:ACTIVE
Category:Private Limited Company

SFZ SKINCARE LIMITED

FLOOR 2,MANCHESTER,M1 3BE

Number:10547519
Status:ACTIVE
Category:Private Limited Company

STRAUME GROUP LIMITED

LAWRENCE HOUSE,BINGLEY,BD16 1WA

Number:04378910
Status:ACTIVE
Category:Private Limited Company

SUPER CRITICAL MINERALS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11667040
Status:ACTIVE
Category:Private Limited Company

THE INSIDE OUT WITH LINDA LTD

3 MCCARDEL WAY,KILMARNOCK,KA3 5EF

Number:SC598318
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