- Company Overview for QUILTER PERIMETER UK LIMITED (01320268)
- Filing history for QUILTER PERIMETER UK LIMITED (01320268)
- People for QUILTER PERIMETER UK LIMITED (01320268)
- Insolvency for QUILTER PERIMETER UK LIMITED (01320268)
- Registers for QUILTER PERIMETER UK LIMITED (01320268)
- More for QUILTER PERIMETER UK LIMITED (01320268)
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) |
---|---|---|---|
11 Apr 2019 | CH04 | Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 | |
19 Mar 2019 | CH04 |
Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
|
|
18 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Kevin Stephen Lee-Crossett on 28 February 2018 | |
18 Apr 2018 | PSC05 | Change of details for Skandia Uk Limited as a person with significant control on 15 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
15 Feb 2018 | AD01 | Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 15 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Kevin Stephen Lee-Crossett as a director on 31 January 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Duncan John Lane Eardley as a director on 31 January 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Mark Oscar Satchel as a director on 31 January 2018 | |
15 Feb 2018 | AP04 | Appointment of Omw Cosec Services Limited as a secretary on 31 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Iain Anthony Pearce as a director on 31 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Robert Harold Coxon as a director on 31 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Colin Robert Campbell as a director on 31 January 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Paul Forsythe as a secretary on 31 January 2018 | |
03 Jan 2018 | PSC07 | Cessation of Om Group (Uk) Limited as a person with significant control on 24 November 2017 | |
03 Jan 2018 | PSC02 | Notification of Skandia Uk Limited as a person with significant control on 24 November 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
20 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Martin Charles Murray as a director on 26 May 2016 | |
20 Jun 2016 | AP01 | Appointment of Colin Robert Campbell as a director on 27 May 2016 | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
14 Apr 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|