THE QUARR GROUP HOLDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewAppointment of a voluntary liquidator

View Document

18/08/2518 August 2025 NewDeclaration of solvency

View Document

18/08/2518 August 2025 NewRegistered office address changed from 9 Acorn Business Park Northarbour Road Portsmouth PO6 3th England to C/O Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-08-18

View Document

04/08/254 August 2025 NewCancellation of shares. Statement of capital on 2025-06-03

View Document

01/08/251 August 2025 NewCancellation of shares. Statement of capital on 2025-06-03

View Document

15/07/2515 July 2025 NewCessation of Graham John Pengelly as a person with significant control on 2025-06-03

View Document

08/07/258 July 2025 NewPurchase of own shares.

View Document

18/06/2518 June 2025 Termination of appointment of Deborah Jane Howells as a director on 2025-06-03

View Document

18/06/2518 June 2025 Termination of appointment of Christopher Charles Howells as a director on 2025-06-03

View Document

18/06/2518 June 2025 Cessation of Christopher Charles Howells as a person with significant control on 2025-06-03

View Document

18/06/2518 June 2025 Termination of appointment of Graham John Pengelly as a director on 2025-06-03

View Document

18/06/2518 June 2025 Cessation of Deborah Jane Howells as a person with significant control on 2025-06-03

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

27/01/2527 January 2025 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/01/2431 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Purchase of own shares.

View Document

23/01/2423 January 2024 Cancellation of shares. Statement of capital on 2023-12-12

View Document

23/01/2423 January 2024 Purchase of own shares.

View Document

11/01/2411 January 2024 Cancellation of shares. Statement of capital on 2023-12-12

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

02/01/242 January 2024 Satisfaction of charge 109428010001 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 109428010002 in full

View Document

28/09/2328 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

28/09/2328 September 2023 Purchase of own shares.

View Document

12/09/2312 September 2023 Cancellation of shares. Statement of capital on 2023-07-14

View Document

12/09/2312 September 2023 Purchase of own shares.

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Registered office address changed from Mountbatten Business Park Jackson Close Portsmouth Hampshire PO6 1US England to 9 Acorn Business Park Northarbour Road Portsmouth PO6 3th on 2023-01-26

View Document

11/02/2211 February 2022 Cessation of Mark John Russell as a person with significant control on 2021-02-15

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

14/01/2214 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

04/03/214 March 2021 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/214 March 2021 ARTICLES OF ASSOCIATION

View Document

04/03/214 March 2021 ADOPT ARTICLES 15/02/2021

View Document

27/02/2127 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL

View Document

27/02/2127 February 2021 DIRECTOR APPOINTED MRS KIM MARIE WILLIAMS

View Document

25/02/2125 February 2021 15/02/21 STATEMENT OF CAPITAL GBP 14.04

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN STUART WARREN / 12/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR NELSON DANIEL WILLIAMS / 12/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / SIMON JAMES INGRAM / 12/03/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

04/02/204 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

14/08/1914 August 2019 SECRETARY APPOINTED MR ANDREW JAMESON

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY SIMON INGRAM

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM LINEA HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ ENGLAND

View Document

19/02/1919 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 208.05

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE HOWELLS

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN RUSSELL

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN PENGELLY

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES HOWELLS

View Document

01/02/191 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

29/08/1829 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1822 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 9.80

View Document

22/08/1822 August 2018 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MR SIMON INGRAM

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1811 January 2018 27/12/17 STATEMENT OF CAPITAL GBP 6.50

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR GRAHAM JOHN PENGELLY

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS DEBORAH JANE HOWELLS

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HOWELLS

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109428010002

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR MARK JOHN RUSSELL

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109428010001

View Document

19/12/1719 December 2017 CURRSHO FROM 30/09/2018 TO 30/04/2018

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM FLAGSHIP HOUSE 3RD FLOOR READING ROAD NORTH FLEET HAMPSHIRE GU51 4WD UNITED KINGDOM

View Document

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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