- Company Overview for Q-PAR ANGUS HEDERA LIMITED (01826221)
- Filing history for Q-PAR ANGUS HEDERA LIMITED (01826221)
- People for Q-PAR ANGUS HEDERA LIMITED (01826221)
- Charges for Q-PAR ANGUS HEDERA LIMITED (01826221)
- More for Q-PAR ANGUS HEDERA LIMITED (01826221)
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
|
|
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
|
|
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 |