QUARTZ HILL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY AMBROSE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA AMBROSE

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/09/165 September 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/07/1530 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROY AMBROSE / 24/06/2014

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ROY AMBROSE / 24/06/2014

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/07/135 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER AMBROSE / 22/08/2012

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROY AMBROSE / 22/08/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY AMBROSE / 22/08/2012

View Document

13/08/1213 August 2012 SECRETARY APPOINTED MR ROY AMBROSE

View Document

13/08/1213 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY AMBROSE / 13/08/2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL AMBROSE

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 DISS40 (DISS40(SOAD))

View Document

05/01/125 January 2012 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY AMBROSE / 06/04/2011

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM
242 OLD BATH ROAD
LECKHAMPTON
CHELTENHAM
GLOUCESTERSHIRE
GL53 9EG

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/10/106 October 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/07/1027 July 2010 STRUCK OFF AND DISSOLVED

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY AMBROSE / 01/04/2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: G OFFICE CHANGED 01/04/05 23 LITTLE HERBERTS ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8LX

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

03/09/023 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 05/04/02

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/08/0216 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: G OFFICE CHANGED 20/04/01 HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

07/07/007 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 S366A DISP HOLDING AGM 24/06/99

View Document

24/06/9924 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company