- Company Overview for QUARTERHILL HOMES (GX) LIMITED (12053405)
- Filing history for QUARTERHILL HOMES (GX) LIMITED (12053405)
- People for QUARTERHILL HOMES (GX) LIMITED (12053405)
- Charges for QUARTERHILL HOMES (GX) LIMITED (12053405)
- More for QUARTERHILL HOMES (GX) LIMITED (12053405)
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) |
---|---|---|---|
10 Dec 2024 | AD01 | Registered office address changed from 40 st. Andrews Gardens Cobham KT11 1HG England to 68 Crooksbury Road Farnham GU10 1QD on 10 December 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from 68 Crooksbury Road Farnham Surrey GU10 1QD to 40 st. Andrews Gardens Cobham KT11 1HG on 21 October 2024 | |
04 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Aug 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
25 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
26 Apr 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Jun 2022 | RT01 | Administrative restoration application | |
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
14 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2021 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
15 Dec 2020 | AD01 | Registered office address changed from 1-2 Craven Road London W5 2UA England to 68 Crooksbury Road Farnham Surrey GU10 1QD on 15 December 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | AD01 | Registered office address changed from 24 Church Street West Woking Surrey GU21 6HT to 1-2 Craven Road London W5 2UA on 21 October 2020 | |
21 Oct 2020 | PSC01 | Notification of Peter Rutter as a person with significant control on 30 September 2020 | |
21 Oct 2020 | PSC07 | Cessation of Craig Ian Lockhart as a person with significant control on 30 September 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from Johnsons Ca 1-2 Craven Road London W5 2UA United Kingdom to 24 Church Street West Woking Surrey GU21 6HT on 17 February 2020 | |
27 Aug 2019 | MR01 | Registration of charge 120534050002, created on 23 August 2019 |