Based in Norfolk, Quality Response Ltd was founded on 06 January 1999, it has a status of "Active". We do not know the number of employees at this company. The current directors of the company are listed as Coleman, Nicola Jane, Marvelly, John Kenneth Roger in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEMAN, Nicola Jane | 30 August 2019 | - | 1 |
MARVELLY, John Kenneth Roger | 06 January 1999 | 30 September 2006 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 18 June 2020 | |
CS01 - N/A | 10 January 2020 | |
TM01 - Termination of appointment of director | 28 November 2019 | |
TM02 - Termination of appointment of secretary | 13 September 2019 | |
AD01 - Change of registered office address | 13 September 2019 | |
AP01 - Appointment of director | 13 September 2019 | |
PSC07 - N/A | 13 September 2019 | |
PSC07 - N/A | 13 September 2019 | |
PSC01 - N/A | 13 September 2019 | |
PSC01 - N/A | 13 September 2019 | |
PSC02 - N/A | 13 September 2019 | |
AP01 - Appointment of director | 13 September 2019 | |
MR01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 29 August 2019 | |
MR04 - N/A | 14 March 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 12 January 2018 | |
CH01 - Change of particulars for director | 05 January 2018 | |
CH03 - Change of particulars for secretary | 05 January 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH01 - Change of particulars for director | 29 December 2010 | |
AA - Annual Accounts | 15 December 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 28 January 2010 | |
TM01 - Termination of appointment of director | 24 December 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 09 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 24 January 2002 | |
AA - Annual Accounts | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 October 2001 | |
288b - Notice of resignation of directors or secretaries | 06 September 2001 | |
288a - Notice of appointment of directors or secretaries | 06 September 2001 | |
395 - Particulars of a mortgage or charge | 27 January 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363a - Annual Return | 27 January 2000 | |
287 - Change in situation or address of Registered Office | 26 January 2000 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
288b - Notice of resignation of directors or secretaries | 08 November 1999 | |
225 - Change of Accounting Reference Date | 04 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 February 1999 | |
288b - Notice of resignation of directors or secretaries | 08 February 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
NEWINC - New incorporation documents | 06 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2019 | Outstanding |
N/A |
Mortgage debenture | 24 January 2001 | Fully Satisfied |
N/A |