- Company Overview for QUARTZSITE DEVELOPMENTS LIMITED (06315152)
- Filing history for QUARTZSITE DEVELOPMENTS LIMITED (06315152)
- People for QUARTZSITE DEVELOPMENTS LIMITED (06315152)
- Charges for QUARTZSITE DEVELOPMENTS LIMITED (06315152)
- More for QUARTZSITE DEVELOPMENTS LIMITED (06315152)
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) |
---|---|---|---|
06 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
25 Aug 2011 | CH01 | Director's details changed for Sara Jane Child on 16 July 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Mr Nicholas Edward Child on 16 July 2011 | |
25 Aug 2011 | CH03 | Secretary's details changed for Mr Nicholas Edward Child on 16 July 2011 | |
31 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
06 May 2010 | AD01 | Registered office address changed from 3 Wood Street Bath Somerset BA1 2JQ on 6 May 2010 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
27 Nov 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
17 Sep 2008 | 363a | Return made up to 17/07/08; full list of members | |
31 Mar 2008 | 288b | Appointment terminated director marek tomczyk | |
31 Mar 2008 | 288a | Director appointed sara jane child | |
01 Feb 2008 | 225 | Accounting reference date shortened from 31/07/08 to 31/01/08 | |
24 Jan 2008 | 288a | New secretary appointed;new director appointed | |
24 Jan 2008 | 288a | New director appointed | |
24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: 13 queen square bath b&nes BA1 2HJ | |
24 Jan 2008 | 88(2)R | Ad 21/01/08--------- £ si 1@1=1 £ ic 1/2 | |
24 Jan 2008 | 288b | Secretary resigned | |
24 Jan 2008 | 288b | Director resigned | |
24 Jan 2008 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jan 2008 | CERTNM | Company name changed sk 121 LIMITED\certificate issued on 10/01/08 |