- Company Overview for Q & M LIMITED (00368879)
- Filing history for Q & M LIMITED (00368879)
- People for Q & M LIMITED (00368879)
- Registers for Q & M LIMITED (00368879)
- More for Q & M LIMITED (00368879)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2015 | TM01 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 | |
14 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Ms Carole Walker on 9 September 2013 | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Sep 2013 | AD01 | Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington St Mayfair London W1S 3AR on 17 September 2013 | |
09 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
21 Dec 2011 | AP01 | Appointment of Carole Walker as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Mark Hennebry as a director | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 | |
16 May 2011 | AD02 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom | |
16 May 2011 | AD03 | Register(s) moved to registered inspection location | |
16 Dec 2010 | TM01 | Termination of appointment of Lisa Seelinger as a director | |
11 Nov 2010 | CH01 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 | |
18 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
18 May 2010 | AD03 | Register(s) moved to registered inspection location | |
17 May 2010 | AD02 | Register inspection address has been changed | |
07 Apr 2010 | CH01 | Director's details changed for Miss Lisa Eleonora Seelinger on 1 April 2010 |