- Company Overview for QUARHOUSE OUTSTANDING LTD (08949940)
- Filing history for QUARHOUSE OUTSTANDING LTD (08949940)
- People for QUARHOUSE OUTSTANDING LTD (08949940)
- More for QUARHOUSE OUTSTANDING LTD (08949940)
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 Aug 2020 | PSC01 | Notification of Luke Bhogal as a person with significant control on 10 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Samuel Lopes as a person with significant control on 10 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Luke Bhogal as a director on 10 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Samuel Lopes as a director on 10 August 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
20 Mar 2018 | PSC01 | Notification of Samuel Lopes as a person with significant control on 24 May 2017 | |
20 Mar 2018 | PSC07 | Cessation of Andrew Rushton Bradley as a person with significant control on 5 April 2017 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Paul Hockridge as a director on 24 May 2017 | |
01 Jun 2017 | AP01 | Appointment of Samuel Lopes as a director on 24 May 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 16 Courtland Road Torquay TQ2 6JR United Kingdom to 27 Mendip Close Harlington Hayes UB3 5LH on 1 June 2017 | |
15 May 2017 | TM01 | Termination of appointment of Andrew Rushton Bradley as a director on 5 April 2017 | |
15 May 2017 | AD01 | Registered office address changed from 16 Newland Road Huddersfield HD5 0QT United Kingdom to 16 Courtland Road Torquay TQ2 6JR on 15 May 2017 | |
15 May 2017 | AP01 | Appointment of Paul Hockridge as a director on 8 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
08 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Brown Zomolo as a director on 7 September 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 1 Curzon Street Saltney Chester CH4 8BP United Kingdom to 16 Newland Road Huddersfield HD5 0QT on 14 September 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr Andrew Rushton Bradley as a director on 7 September 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from Flat 6 15 Grange Crescent Sunderland SR2 7BN United Kingdom to 1 Curzon Street Saltney Chester CH4 8BP on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Michael Bloomfield as a director on 15 April 2016 |