Advanced company searchLink opens in new window

QUARHOUSE OUTSTANDING LTD

Company number 08949940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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