- Company Overview for R&Q GAMMA COMPANY LIMITED (01335239)
- Filing history for R&Q GAMMA COMPANY LIMITED (01335239)
- People for R&Q GAMMA COMPANY LIMITED (01335239)
- Charges for R&Q GAMMA COMPANY LIMITED (01335239)
- More for R&Q GAMMA COMPANY LIMITED (01335239)
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) |
---|---|---|---|
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | AD01 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 71 Fenchurch Street London EC3M 4BS on 12 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Timothy Walter Harris as a director on 29 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Thomas Alexander Booth as a director on 29 December 2016 | |
11 Jan 2017 | AP04 | Appointment of R & Q Central Services Limited as a secretary on 29 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Mr Mark Andrew Langridge as a director on 29 December 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Martin Pierce Lewis as a director on 29 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Mr Kenneth Edward Randall as a director on 29 December 2016 | |
11 Jan 2017 | TM02 | Termination of appointment of Royal London Management Services Limited as a secretary on 29 December 2016 | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
10 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
28 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jan 2015 | AP01 | Appointment of Mr Timothy Walter Harris as a director on 19 May 2014 | |
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jun 2014 | SH19 |
Statement of capital on 4 June 2014
|
|
22 May 2014 | SH20 | Statement by directors | |
22 May 2014 | CAP-SS | Solvency statement dated 07/05/14 | |
22 May 2014 | RESOLUTIONS |
Resolutions
|
|
21 May 2014 | TM01 | Termination of appointment of Kerr Luscombe as a director | |
22 Apr 2014 | AR01 | Annual return made up to 3 April 2014 with full list of shareholders | |
17 Apr 2013 | AP01 | Appointment of Mr Kerr Luscombe as a director | |
17 Apr 2013 | TM01 | Termination of appointment of Stephen Shone as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Kerr Luscombe as a director |