About

Registered Number: 05867050
Date of Incorporation: 05/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Whites Farmhouse Honeybourne Lane, Norton Subedge, Chipping Campden, Gloucestershire, GL55 6BZ,

 

Quartz Land & Acquisitions Ltd was founded on 05 July 2006 and are based in Chipping Campden.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARDNER, John Philip 05 July 2006 12 January 2015 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 05 July 2019
AAMD - Amended Accounts 08 February 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 11 July 2016
CH01 - Change of particulars for director 05 February 2016
AD01 - Change of registered office address 05 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 19 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 02 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 18 August 2010
AD01 - Change of registered office address 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 12 September 2008
287 - Change in situation or address of Registered Office 10 June 2008
AA - Annual Accounts 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
363a - Annual Return 27 July 2007
225 - Change of Accounting Reference Date 04 October 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.