- Company Overview for QUATRO NORTH LIMITED (09302129)
- Filing history for QUATRO NORTH LIMITED (09302129)
- People for QUATRO NORTH LIMITED (09302129)
- Charges for QUATRO NORTH LIMITED (09302129)
- Registers for QUATRO NORTH LIMITED (09302129)
- More for QUATRO NORTH LIMITED (09302129)
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 Feb 2018 | PSC04 | Change of details for Mrs Lauren Alana Hornsby as a person with significant control on 20 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Lauren Alana Hornsby on 20 February 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mrs Lauren Alana Hornsby as a person with significant control on 20 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Lauren Alana Hornsby on 20 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Mr Mark Burnicle as a person with significant control on 20 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Mr David Burnicle as a person with significant control on 20 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Mr Christopher Burnicle as a person with significant control on 20 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Mark Burnicle on 20 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Mark Burnicle on 20 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Christopher Burnicle on 20 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr David Burnicle on 20 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Lauren Alana Hornsby on 31 January 2018 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
15 Nov 2017 | AD03 | Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ | |
15 Nov 2017 | AD02 | Register inspection address has been changed to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ | |
14 Nov 2017 | CH01 | Director's details changed for Mr David Burnicle on 14 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Lauren Alana Hornsby on 14 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr Mark Burnicle on 14 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr Christopher Burnicle on 14 November 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
15 Nov 2016 | MR01 | Registration of charge 093021290001, created on 11 November 2016 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Valarie Burnicle as a director on 9 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Harry Burnicle as a director on 9 February 2016 |