- Company Overview for THE QUARTERDECK GOSPORT LIMITED (06337672)
- Filing history for THE QUARTERDECK GOSPORT LIMITED (06337672)
- People for THE QUARTERDECK GOSPORT LIMITED (06337672)
- More for THE QUARTERDECK GOSPORT LIMITED (06337672)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with updates | |
24 Jun 2024 | TM01 | Termination of appointment of Trevor Alexander Jones as a director on 21 June 2024 | |
11 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
27 Jul 2023 | AP01 | Appointment of Mrs Susan Bowers as a director on 27 July 2023 | |
29 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
28 Apr 2023 | AP01 | Appointment of Mr William Richard Scott Jenkins as a director on 15 April 2023 | |
20 Apr 2023 | AP01 | Appointment of Mr Andrew Shaun Thomas as a director on 15 April 2023 | |
20 Apr 2023 | AP01 | Appointment of Mr Trevor Alexander Jones as a director on 15 April 2023 | |
20 Apr 2023 | AP01 | Appointment of Mr Jon Tayor as a director on 8 April 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of Robert Francis Meredith Thomas as a director on 6 April 2023 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
02 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
06 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
16 Feb 2021 | AP03 | Appointment of Mr Peter Simon Dack as a secretary on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 6 Church Road Gosport PO12 2LB England to Dack Property Management 67 Osborne Road Southsea PO5 3LS on 16 February 2021 | |
01 Feb 2021 | PSC07 | Cessation of John Edward Torrington as a person with significant control on 31 January 2021 | |
01 Feb 2021 | TM02 | Termination of appointment of John Edward Torrington as a secretary on 31 January 2021 | |
27 Nov 2020 | TM01 | Termination of appointment of Jill Melinda Holland as a director on 27 November 2019 | |
18 Nov 2020 | CH01 | Director's details changed for Mr Peter John Stubbings Cardy on 1 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 137 High Street Gosport Hampshire PO12 1EA to 6 Church Road Gosport PO12 2LB on 18 November 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Kymberly Brenda Clarke as a director on 9 October 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates |