THE QUARR GROUP HOLDINGS LIMITED

9 Acorn Business Park 9 Acorn Business Park, Portsmouth, PO6 3TH, England
StatusACTIVE
Company No.10942801
CategoryPrivate Limited Company
Incorporated01 Sep 2017
Age6 years, 11 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 23 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 10 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109428010001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109428010002

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 28 Sep 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 12 Sep 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 04 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 25 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 11 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 29 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 11 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKTIV8 MANAGEMENT LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:04426631
Status:ACTIVE
Category:Private Limited Company

ANN SIMON CONSULTING LIMITED

CARY HOUSE,CASTLE CARY,BA7 7ER

Number:06969827
Status:ACTIVE
Category:Private Limited Company

APM SECURITY LTD

31 NORMAN ROAD,LUTON,LU3 1JL

Number:11289134
Status:ACTIVE
Category:Private Limited Company

COMPENSATION ADVICE LTD

96 WHITWORTH ROAD,NORTHAMPTON,NN1 4HJ

Number:08401623
Status:ACTIVE
Category:Private Limited Company

COOPER SCAFFOLDING LIMITED

1 DESFORD LANE,LEICESTER,LE9 7RB

Number:07703461
Status:ACTIVE
Category:Private Limited Company

POSTER SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11714369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source