- Company Overview for QUARTERS (1990) LIMITED (02471342)
- Filing history for QUARTERS (1990) LIMITED (02471342)
- People for QUARTERS (1990) LIMITED (02471342)
- Charges for QUARTERS (1990) LIMITED (02471342)
- More for QUARTERS (1990) LIMITED (02471342)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
29 Dec 2022 | AD01 | Registered office address changed from 38 Basement Flat Basement Flat 38 Comeragh Road London England W14 9HR United Kingdom to 16 Summerfield Road Mobberley Knutsford WA16 7QB on 29 December 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
01 Mar 2022 | AD01 | Registered office address changed from Bryn Y Berllan Lon Uchaf Morfa Nefyn Pwllheli LL53 6AD Wales to 38 Basement Flat Basement Flat 38 Comeragh Road London England W14 9HR on 1 March 2022 | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
26 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
27 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 62 Talbot Road Old Trafford Manchester M16 0PN to Bryn Y Berllan Lon Uchaf Morfa Nefyn Pwllheli LL53 6AD on 25 February 2019 | |
23 Feb 2019 | CH01 | Director's details changed for Mrs Judith Helen Cunliffe on 23 February 2019 | |
23 Feb 2019 | PSC04 | Change of details for Mr Steven James Cunliffe as a person with significant control on 23 February 2019 | |
23 Feb 2019 | PSC04 | Change of details for Mrs Judith Helen Cunliffe as a person with significant control on 23 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | MR01 | Registration of charge 024713420009, created on 30 October 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
06 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
06 Feb 2017 | MR04 | Satisfaction of charge 4 in full |