Advanced company searchLink opens in new window

QUARTERHILL HOMES (GX) LIMITED

Company number 12053405

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)
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
23 Aug 2019 MR01 Registration of charge 120534050001, created on 23 August 2019
12 Aug 2019 TM01 Termination of appointment of Craig Ian Lockhart as a director on 11 August 2019
17 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-17
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted