Advanced company searchLink opens in new window

QUAKER ROAD MANAGEMENT COMPANY LIMITED

Company number 01152570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
13 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 22 March 2023
07 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/06/2023.
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Oct 2022 AD01 Registered office address changed from Halcyon House, 26C Park Lane Waltham Cross Hertfordshire EN8 8BE to 26 Coltsfoot Road Ware Hertfordshire SG12 7NW on 24 October 2022
04 Apr 2022 AD01 Registered office address changed from PO Box 4385 01152570: Companies House Default Address Cardiff CF14 8LH to Halcyon House, 26C Park Lane Waltham Cross Hertfordshire EN8 8BE on 4 April 2022
22 Mar 2022 PSC08 Notification of a person with significant control statement
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
11 Feb 2022 PSC07 Cessation of Robert William Wren as a person with significant control on 10 February 2022
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jan 2022 AP01 Appointment of Mrs Belinda Rachel Doughty as a director on 21 January 2022
21 Jan 2022 AP01 Appointment of Mrs Julie Ann Swan as a director on 21 January 2022
08 Dec 2021 TM01 Termination of appointment of Kevin Green as a director on 8 December 2021
23 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
28 May 2021 RP05 Registered office address changed to PO Box 4385, 01152570: Companies House Default Address, Cardiff, CF14 8LH on 28 May 2021
25 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Aug 2018 AP01 Appointment of Mr Kevin Green as a director on 20 August 2018
29 Aug 2018 TM01 Termination of appointment of Robert William Wren as a director on 20 August 2018
29 Aug 2018 TM02 Termination of appointment of Pauline Chalkley as a secretary on 20 August 2018
13 Aug 2018 PSC01 Notification of Robert Wren as a person with significant control on 5 April 2018
17 May 2018 AA Total exemption full accounts made up to 31 March 2018