QUARRY CHASE MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of Ms Pamela Ann Roberts as a director on 2025-01-22

View Document

17/01/2517 January 2025 Termination of appointment of Krisztian Kiss as a director on 2025-01-17

View Document

24/12/2424 December 2024 Termination of appointment of Danielle Louise Valentine as a director on 2024-12-16

View Document

24/12/2424 December 2024 Termination of appointment of Naomi Jade Hendricks as a director on 2024-12-16

View Document

24/12/2424 December 2024 Appointment of Mr John Francis Tomat as a director on 2024-12-16

View Document

19/12/2419 December 2024 Appointment of Mr Krisztian Kiss as a director on 2024-12-16

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

28/06/2428 June 2024 Director's details changed for Ms Danielle Louise Bamber on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Termination of appointment of Svitlana Tyshchenko as a director on 2024-01-08

View Document

28/05/2428 May 2024 Termination of appointment of John Francis Tomat as a director on 2023-09-27

View Document

18/05/2418 May 2024 Termination of appointment of Jordan Samuel Mann as a director on 2023-12-18

View Document

02/04/242 April 2024 Appointment of Mr Mark Andrew Squires as a director on 2024-01-02

View Document

02/04/242 April 2024 Appointment of Ms Danielle Louise Bamber as a director on 2024-02-26

View Document

02/04/242 April 2024 Appointment of Ms Naomi Jade Hendricks as a director on 2023-12-15

View Document

11/03/2411 March 2024 Termination of appointment of Initiative Property Management as a secretary on 2024-03-01

View Document

11/03/2411 March 2024 Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2024-03-01

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Registered office address changed from Suite 7 Branksome Park House Bourne Valley Road Poole BH12 1ED England to 10 Exeter Road Bournemouth Dorset BH2 5AN on 2024-01-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-24 with updates

View Document

23/08/2323 August 2023 Appointment of Initiative Property Management as a secretary on 2021-03-02

View Document

23/08/2323 August 2023 Termination of appointment of Terry George Mynors as a director on 2023-08-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Termination of appointment of Mark Andrew Squires as a director on 2023-04-24

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Appointment of Miss Svitlana Tyshchenko as a director on 2022-12-05

View Document

15/02/2315 February 2023 Appointment of Ms Terry George Mynors as a director on 2022-12-07

View Document

14/02/2314 February 2023 Registered office address changed from C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to Suite 7 Branksome Park House Bourne Valley Road Poole BH12 1ED on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Woodley & Associates Ltd as a secretary on 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Florence Elizabeth Tyler as a director on 2023-02-13

View Document

14/02/2314 February 2023 Appointment of Mr John Francis Tomat as a director on 2022-12-05

View Document

14/02/2314 February 2023 Appointment of Mr Jordan Samuel Mann as a director on 2022-12-07

View Document

01/12/221 December 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2022-12-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Svitlana Tyshchenko as a director on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Karen Ashfield as a director on 2022-10-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Appointment of Miss Florence Elizabeth Tyler as a director on 2022-04-01

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

18/12/2118 December 2021 Appointment of Woodley & Associates Ltd as a secretary on 2021-12-18

View Document

18/12/2118 December 2021 Termination of appointment of Terry George Mynors as a director on 2021-12-18

View Document

18/12/2118 December 2021 Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Pintail House Duck Island Lane Ringwood BH24 3AA on 2021-12-18

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Appointment of Mr Terry George Mynors as a director on 2021-07-06

View Document

19/07/2119 July 2021 Appointment of Mr Mark Andrew Squires as a director on 2021-07-06

View Document

19/07/2119 July 2021 Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2021-07-17

View Document

14/07/2114 July 2021 Appointment of Miss Karen Ashfield as a director on 2021-07-06

View Document

12/07/2112 July 2021 Termination of appointment of Pamela Ann Roberts as a director on 2021-06-06

View Document

12/07/2112 July 2021 Termination of appointment of Emmerson Charles Elliott as a director on 2021-06-06

View Document

12/07/2112 July 2021 Termination of appointment of June Sylvia Hemming as a director on 2021-06-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/08/2017 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

04/09/184 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MRS JUNE SYLVIA HEMMING

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

08/09/178 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELLE BAMBER

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN HILL

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN OXFORD

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN ASHFIELD

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MS KAREN ASHFIELD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/11/153 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 DIRECTOR APPOINTED KAREN JANE OXFORD

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED EMMERSON CHARLES ELLIOTT

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED DANIELLE LOUISE BAMBER

View Document

14/11/1414 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM DENSLOW

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

24/10/1324 October 2013 CORPORATE SECRETARY APPOINTED BOURNE ESTATES LTD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED ADAM JAMES DENSLOW

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED KAREN ASHFIELD

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR LIANNE KENNEDY

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TOMAT

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS TOMAT / 29/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE VIOLET KENNEDY / 29/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN HILL / 29/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN ROBERTS / 29/10/2009

View Document

22/10/0922 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCES PARKIN

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED LIANNE VIOLET KENNEDY

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED JOHN FRANCIS TOMAT

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WHITE

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PAMELA ANN ROBERTS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED RICHARD JOHN WHITE

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED BRIAN JOHN HILL

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS HOBBS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED FRANCES EYLEEN PARKIN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HILL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 2 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

11/11/0611 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 24/10/05; NO CHANGE OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 24/10/04; NO CHANGE OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: VICTORIA CHAMBERS FIRVALE ROAD BOURNEMOUTH DORSET BH1 2JN

View Document

13/11/0213 November 2002 RETURN MADE UP TO 24/10/02; CHANGE OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 24/10/00; CHANGE OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 24/10/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 24/10/97; CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 24/10/96; CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 24/10/94; CHANGE OF MEMBERS

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 24/10/93; CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 24/10/91; CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED

View Document

06/12/896 December 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

12/12/8612 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

12/12/8612 December 1986 DIRECTOR RESIGNED

View Document

09/12/869 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

23/05/8623 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information