- Company Overview for QUARRY CHASE MANAGEMENT LIMITED (01846483)
- Filing history for QUARRY CHASE MANAGEMENT LIMITED (01846483)
- People for QUARRY CHASE MANAGEMENT LIMITED (01846483)
- More for QUARRY CHASE MANAGEMENT LIMITED (01846483)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2021 | AD01 | Registered office address changed from 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 28 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mrs Pamela Ann Roberts on 28 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Dannielle Louise Bamber as a director on 8 April 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Karen Ashfield as a director on 13 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Miss Dannielle Louise Bamber as a director on 25 February 2021 | |
09 Mar 2021 | AP01 | Appointment of Miss Svitlana Tyshchenko as a director on 25 February 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Aug 2018 | AP01 | Appointment of Mrs June Sylvia Hemming as a director on 11 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Danielle Louise Bamber as a director on 27 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
28 Oct 2016 | TM01 | Termination of appointment of Brian John Hill as a director on 21 August 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Aug 2016 | AP01 | Appointment of Ms Karen Ashfield as a director on 9 December 2011 | |
04 Aug 2016 | TM01 | Termination of appointment of Karen Jane Oxford as a director on 2 August 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Karen Ashfield as a director on 2 August 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Feb 2015 | AP01 | Appointment of Karen Jane Oxford as a director on 20 January 2015 |