Based in Buckinghamshire, Data Quality Management Group Ltd was setup in 1996, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Hartshorne, Christopher John, Avgoustidis, Tania, Grimes, Lisa Caroline Mede are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIMES, Lisa Caroline Mede | 18 October 1996 | 27 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTSHORNE, Christopher John | 05 March 2019 | - | 1 |
AVGOUSTIDIS, Tania | 05 March 2019 | 23 July 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 21 May 2020 | |
CS01 - N/A | 30 April 2020 | |
TM01 - Termination of appointment of director | 23 April 2020 | |
AA01 - Change of accounting reference date | 26 February 2020 | |
AA - Annual Accounts | 05 December 2019 | |
TM02 - Termination of appointment of secretary | 23 July 2019 | |
CS01 - N/A | 01 May 2019 | |
PSC02 - N/A | 01 May 2019 | |
PSC09 - N/A | 01 May 2019 | |
AP03 - Appointment of secretary | 12 March 2019 | |
AP01 - Appointment of director | 12 March 2019 | |
TM01 - Termination of appointment of director | 12 March 2019 | |
AP01 - Appointment of director | 12 March 2019 | |
AP03 - Appointment of secretary | 06 March 2019 | |
TM02 - Termination of appointment of secretary | 06 March 2019 | |
AA - Annual Accounts | 21 June 2018 | |
CH01 - Change of particulars for director | 05 April 2018 | |
CH01 - Change of particulars for director | 05 April 2018 | |
CH01 - Change of particulars for director | 05 April 2018 | |
CS01 - N/A | 05 April 2018 | |
TM01 - Termination of appointment of director | 05 April 2018 | |
AA - Annual Accounts | 24 October 2017 | |
MR01 - N/A | 28 July 2017 | |
MR04 - N/A | 21 July 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 19 April 2016 | |
CH01 - Change of particulars for director | 19 April 2016 | |
CH01 - Change of particulars for director | 19 April 2016 | |
CH01 - Change of particulars for director | 19 April 2016 | |
AD01 - Change of registered office address | 19 April 2016 | |
AA01 - Change of accounting reference date | 15 January 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AD01 - Change of registered office address | 27 March 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 02 April 2014 | |
CH01 - Change of particulars for director | 02 April 2014 | |
CH01 - Change of particulars for director | 02 April 2014 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AAMD - Amended Accounts | 07 August 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 24 March 2009 | |
287 - Change in situation or address of Registered Office | 06 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 18 April 2007 | |
363a - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363a - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 08 December 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
AA - Annual Accounts | 16 April 2004 | |
SA - Shares agreement | 12 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2004 | |
CERTNM - Change of name certificate | 05 March 2004 | |
RESOLUTIONS - N/A | 04 March 2004 | |
RESOLUTIONS - N/A | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 07 November 2002 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 29 October 2001 | |
AA - Annual Accounts | 06 August 2001 | |
363s - Annual Return | 08 November 2000 | |
395 - Particulars of a mortgage or charge | 18 October 2000 | |
395 - Particulars of a mortgage or charge | 12 October 2000 | |
AA - Annual Accounts | 16 August 2000 | |
363s - Annual Return | 19 January 2000 | |
AA - Annual Accounts | 19 August 1999 | |
363s - Annual Return | 11 November 1998 | |
AA - Annual Accounts | 29 April 1998 | |
363s - Annual Return | 17 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
287 - Change in situation or address of Registered Office | 21 October 1996 | |
288b - Notice of resignation of directors or secretaries | 21 October 1996 | |
288b - Notice of resignation of directors or secretaries | 21 October 1996 | |
NEWINC - New incorporation documents | 17 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 July 2017 | Outstanding |
N/A |
Rent deposit deed | 30 July 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 10 October 2000 | Fully Satisfied |
N/A |
Rent deposit deed | 10 October 2000 | Fully Satisfied |
N/A |