THE QUARTZ MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

31/01/2431 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-31

View Document

22/01/2422 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-20

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Director's details changed for Mr Stephen Fraser Wylie on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Antoni Warren Piccolo on 2022-05-04

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

14/05/1814 May 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1311 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 SAIL ADDRESS CHANGED FROM: C/O URBAN OWNERS 5B SUMATRA HOUSE 215 WEST END LANE LONDON NW6 1XJ

View Document

12/12/1212 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/12/1212 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/05/1223 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 23/05/2012

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/12/1113 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM C/O URBAN OWNERS LIMITED 5B SUMATRA HOUSE 215 WEST END LANE LONDON NW6 1XJ

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM FLAT J 55 HATTON GARDEN LONDON EC1N 8HP

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN WYLIE

View Document

12/07/1012 July 2010 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI WARREN PICCOLO / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRASER WYLIE / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 3 CASTLE GATE CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HD

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 3 CASTLE GATE CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HD

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: FIRST FLOOR, BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2ND

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

01/12/981 December 1998 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