QUARMBY DESIGN MANAGEMENT LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

13/02/2313 February 2023 Application to strike the company off the register

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/10/134 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BROADHEAD / 01/06/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BROWN / 01/06/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WALKER / 01/06/2012

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 9 THE GROVE ILKLEY LEEDS WEST YORKSHIRE LS29 9LW

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BROADHEAD / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WALKER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BROWN / 01/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BROWN / 26/09/2009

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED GARY BROADHEAD

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN SENYK

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR JEANNE FIELDEN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FIELDEN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IRYNA SENYK

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED ANDREW DAVID WALKER

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MARTYN BROWN

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: G OFFICE CHANGED 24/05/96 27A,BROOK STREET, ILKLEY, WEST YORKSHIRE. LS29 8AA

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: G OFFICE CHANGED 25/07/91 27A,BROOK STREET, ILKLEY, WEST YORKSHIRE. LS29 8AA

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

04/06/914 June 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: G OFFICE CHANGED 31/05/91 2,GROVE PROMENADE, ILKLEY, YORKS. LS29 8AF

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 SECRETARY RESIGNED

View Document

08/03/918 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9010 April 1990 ALTER MEM AND ARTS 05/03/90

View Document

04/04/904 April 1990 COMPANY NAME CHANGED CITY & PROVINCIAL PLANT MANAGEME NT LIMITED CERTIFICATE ISSUED ON 05/04/90

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: G OFFICE CHANGED 03/04/90 33,GEORGE STREET, WAKEFIELD, YORKSHIRE. WF1 1LX

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: G OFFICE CHANGED 19/10/89 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/895 October 1989 COMPANY NAME CHANGED CITY PROVINCIAL PLANT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/10/89

View Document

26/09/8926 September 1989 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