-
THE QUALITY SOCIAL HOUSING COMPANY LIMITED - 1934 The Yard Exploration Drive, Leicester, LE4 5JD, United Kingdom
Company Information
- Company registration number
- 07850004
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1934 The Yard Exploration Drive
- Leicester
- LE4 5JD
- United Kingdom 1934 The Yard Exploration Drive, Leicester, LE4 5JD, United Kingdom UK
Management
- Managing Directors
- MEASOM, Andrew Richard
- MEASOM, Frederick William
- MEASOM, Solaise Grace Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-16
- Age Of Company 2011-11-16 12 years
- SIC/NACE
- 68201
Ownership
- Beneficial Owners
- Mr Andrew Richard Measom
- -
- -
- F.C. Measom Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NEWNUMBER LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2012-11-16
- Annual Return
- Due Date: 2021-11-30
- Last Date: 2020-11-16
-
THE QUALITY SOCIAL HOUSING COMPANY LIMITED Company Description
- THE QUALITY SOCIAL HOUSING COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 07850004. Its current trading status is "live". It was registered 2011-11-16. It was previously called NEWNUMBER LIMITED. It has declared SIC or NACE codes as "68201". It has 3 directors The latest annual return was filed up to 2012-11-16.It can be contacted at 1934 The Yard Exploration Drive .
Get THE QUALITY SOCIAL HOUSING COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Quality Social Housing Company Limited - 1934 The Yard Exploration Drive, Leicester, LE4 5JD, United Kingdom
- 2011-11-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE QUALITY SOCIAL HOUSING COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-04) - MR01
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-extended (2020-12-07) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
confirmation-statement-with-updates (2020-12-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-23) - AD01
-
cessation-of-a-person-with-significant-control (2020-12-03) - PSC07
-
notification-of-a-person-with-significant-control (2020-12-03) - PSC02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-18) - CS01
-
change-person-director-company-with-change-date (2019-10-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-07-03) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-05) - PSC07
-
confirmation-statement-with-updates (2018-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-02) - AA
-
confirmation-statement-with-updates (2018-01-05) - CS01
-
notification-of-a-person-with-significant-control (2018-01-05) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-08-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-23) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-23) - AR01
-
termination-director-company-with-name-termination-date (2015-03-23) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-02) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-16) - AA
-
termination-director-company-with-name (2013-10-01) - TM01
-
appoint-person-director-company-with-name (2013-10-01) - AP01
keyboard_arrow_right 2012
-
legacy (2012-01-04) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-01-24) - AD01
-
capital-allotment-shares (2012-01-24) - SH01
-
appoint-person-director-company-with-name (2012-01-24) - AP01
-
legacy (2012-02-17) - MG02
-
change-account-reference-date-company-current-shortened (2012-03-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-12-23) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-12-23) - AD01
-
termination-director-company-with-name (2011-11-21) - TM01
-
certificate-change-of-name-company (2011-11-18) - CERTNM
-
incorporation-company (2011-11-16) - NEWINC