- Company Overview for QUIETSTONE UK LIMITED (07592216)
- Filing history for QUIETSTONE UK LIMITED (07592216)
- People for QUIETSTONE UK LIMITED (07592216)
- Charges for QUIETSTONE UK LIMITED (07592216)
- More for QUIETSTONE UK LIMITED (07592216)
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) |
---|---|---|---|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
21 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
21 Sep 2013 | MR01 | Registration of charge 075922160003 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
19 Sep 2012 | TM01 | Termination of appointment of Gary Appleton as a director | |
17 Apr 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
16 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2011 | CH01 | Director's details changed for Roland Philips on 5 April 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Gary Roy Appleton on 5 April 2011 | |
05 Apr 2011 | NEWINC |
Incorporation
|