Advanced company searchLink opens in new window

Q-PAR ANGUS HEDERA LIMITED

Company number 01826221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2015 MR04 Satisfaction of charge 018262210003 in full
30 Apr 2015 MR01 Registration of charge 018262210006, created on 29 April 2015
17 Mar 2015 CH01 Director's details changed for Mr Gary Stephen Marsh on 14 February 2015
30 Jul 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
24 Jul 2014 MR01 Registration of charge 018262210005, created on 23 July 2014
17 Jul 2014 MR01 Registration of charge 018262210004, created on 15 July 2014
13 Feb 2014 MR01 Registration of charge 018262210003
12 Nov 2013 TM02 Termination of appointment of Peter Haining as a secretary
12 Nov 2013 AP03 Appointment of Gaynor Lavery as a secretary
30 Oct 2013 AP01 Appointment of Mr. Peter Haining as a director
16 Oct 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
04 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Sep 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
27 Aug 2013 MR04 Satisfaction of charge 2 in full
01 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 30 April 2013
29 May 2013 AP03 Appointment of Peter Haining as a secretary
29 May 2013 AD01 Registered office address changed from , Barons Cross Laboratories, Barons Cross, Leominster, Herefordshire, HR6 8RS on 29 May 2013
29 May 2013 AP01 Appointment of Mr Gary Stephen Marsh as a director
29 May 2013 AP01 Appointment of John Lavery as a director
29 May 2013 TM01 Termination of appointment of Jennifer Holliday as a director
29 May 2013 TM01 Termination of appointment of Harry Holliday as a director
29 May 2013 TM02 Termination of appointment of Jennifer Holliday as a secretary
29 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders