- 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) |
---|---|---|---|
22 Apr 2016 | AP01 | Appointment of Brown Zomolo as a director on 15 April 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 33 Surrey Close Ashington NE63 8PG United Kingdom to Flat 6 15 Grange Crescent Sunderland SR2 7BN on 31 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Michael Bloomfield as a director on 23 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Gavin Caldow as a director on 23 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
29 Feb 2016 | AD01 | Registered office address changed from 14 Binfield Road Sheffield S8 9FA United Kingdom to 33 Surrey Close Ashington NE63 8PG on 29 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Gavin Caldow as a director on 19 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Tasmin Duce as a director on 19 February 2016 | |
10 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
15 Oct 2015 | AP01 | Appointment of Tasmin Duce as a director on 8 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Daniel Tournay-Godfrey as a director on 8 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 40 Epsom Drive Ipswich IP1 6RU to 14 Binfield Road Sheffield S8 9FA on 15 October 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
11 Jul 2014 | AP01 | Appointment of Daniel Tournay-Godfrey as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
11 Jul 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 July 2014 | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|