THE QUARR GROUP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10942801 |
Category | Private Limited Company |
Incorporated | 01 Sep 2017 |
Age | 6 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE QUARR GROUP HOLDINGS LIMITED is an active private limited company with number 10942801. It was incorporated 6 years, 11 months, 1 day ago, on 01 September 2017. The company address is 9 Acorn Business Park 9 Acorn Business Park, Portsmouth, PO6 3TH, England.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type group
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Capital cancellation shares
Date: 23 Jan 2024
Action Date: 12 Dec 2023
Category: Capital
Type: SH06
Date: 2023-12-12
Capital : 13.04 GBP
Documents
Capital return purchase own shares
Date: 23 Jan 2024
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 23 Jan 2024
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 11 Jan 2024
Action Date: 12 Dec 2023
Category: Capital
Type: SH06
Date: 2023-12-12
Capital : 13.29 GBP
Documents
Capital allotment shares
Date: 11 Jan 2024
Action Date: 12 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-12
Capital : 13.05 GBP
Documents
Resolution
Date: 10 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 02 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109428010001
Documents
Mortgage satisfy charge full
Date: 18 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109428010002
Documents
Capital cancellation shares
Date: 28 Sep 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH06
Date: 2023-08-31
Capital : 12.78 GBP
Documents
Capital return purchase own shares
Date: 28 Sep 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 12 Sep 2023
Action Date: 14 Jul 2023
Category: Capital
Type: SH06
Date: 2023-07-14
Capital : 13.03 GBP
Documents
Capital return purchase own shares
Date: 12 Sep 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type group
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-26
Old address: Mountbatten Business Park Jackson Close Portsmouth Hampshire PO6 1US England
New address: 9 Acorn Business Park Northarbour Road Portsmouth PO6 3th
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Cessation of a person with significant control
Date: 11 Feb 2022
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark John Russell
Cessation date: 2021-02-15
Documents
Accounts with accounts type group
Date: 14 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type group
Date: 22 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Resolution
Date: 04 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kim Marie Williams
Appointment date: 2021-02-15
Documents
Termination director company with name termination date
Date: 27 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark John Russell
Termination date: 2021-02-15
Documents
Capital variation of rights attached to shares
Date: 25 Feb 2021
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 25 Feb 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Feb 2021
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 15 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-15
Capital : 14.04 GBP
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Capital name of class of shares
Date: 11 May 2020
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-12
Psc name: Simon James Ingram
Documents
Change to a person with significant control
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-12
Psc name: Mr Brian Stuart Warren
Documents
Change to a person with significant control
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-12
Psc name: Mr Nelson Daniel Williams
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type group
Date: 04 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person secretary company with name date
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Jameson
Appointment date: 2019-08-01
Documents
Termination secretary company with name termination date
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Ingram
Termination date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-05
Old address: Linea House Harvest Crescent Fleet Hampshire GU51 2UZ England
New address: Mountbatten Business Park Jackson Close Portsmouth Hampshire PO6 1US
Documents
Capital allotment shares
Date: 19 Feb 2019
Action Date: 30 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-30
Capital : 208.05 GBP
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Notification of a person with significant control
Date: 15 Feb 2019
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark John Russell
Notification date: 2017-12-27
Documents
Notification of a person with significant control
Date: 15 Feb 2019
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham John Pengelly
Notification date: 2017-12-27
Documents
Notification of a person with significant control
Date: 15 Feb 2019
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Charles Howells
Notification date: 2017-12-27
Documents
Notification of a person with significant control
Date: 15 Feb 2019
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Jane Howells
Notification date: 2017-12-27
Documents
Accounts with accounts type group
Date: 01 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital return purchase own shares
Date: 29 Aug 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 22 Aug 2018
Action Date: 13 Aug 2018
Category: Capital
Type: SH06
Date: 2018-08-13
Capital : 9.80 GBP
Documents
Resolution
Date: 22 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Ingram
Appointment date: 2018-03-28
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Capital allotment shares
Date: 11 Jan 2018
Action Date: 27 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-27
Capital : 6.50 GBP
Documents
Capital variation of rights attached to shares
Date: 11 Jan 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Jan 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark John Russell
Appointment date: 2017-12-27
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham John Pengelly
Appointment date: 2017-12-27
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Jane Howells
Appointment date: 2017-12-27
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Charles Howells
Appointment date: 2017-12-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109428010002
Charge creation date: 2018-01-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Dec 2017
Action Date: 27 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109428010001
Charge creation date: 2017-12-27
Documents
Change account reference date company current shortened
Date: 19 Dec 2017
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-19
Old address: Flagship House 3rd Floor Reading Road North Fleet Hampshire GU51 4WD United Kingdom
New address: Linea House Harvest Crescent Fleet Hampshire GU51 2UZ
Documents
Some Companies
THE APEX,COVENTRY,CV1 3PP
Number: | 04426631 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARY HOUSE,CASTLE CARY,BA7 7ER
Number: | 06969827 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 NORMAN ROAD,LUTON,LU3 1JL
Number: | 11289134 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 WHITWORTH ROAD,NORTHAMPTON,NN1 4HJ
Number: | 08401623 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DESFORD LANE,LEICESTER,LE9 7RB
Number: | 07703461 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11714369 |
Status: | ACTIVE |
Category: | Private Limited Company |