- Company Overview for QA MANSIONS LIMITED (01934686)
- Filing history for QA MANSIONS LIMITED (01934686)
- People for QA MANSIONS LIMITED (01934686)
- Charges for QA MANSIONS LIMITED (01934686)
- More for QA MANSIONS LIMITED (01934686)
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) |
---|---|---|---|
04 Dec 2015 | AP01 | Appointment of Mr Nandish Bhatt as a director on 12 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Simon Richard Mitchell as a director on 12 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Simon Harry Burton as a director on 12 November 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Richard John Dodds as a director on 30 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Mathew Lawrence Rea as a director on 23 March 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Charles Rodney Steward Farthing as a director on 1 April 2015 | |
11 Aug 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|
|
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
07 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
11 Jul 2014 | AD01 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 11 July 2014 | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
30 May 2014 | TM01 | Termination of appointment of Simon Phillips as a director | |
03 Feb 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
22 Jan 2014 | AP01 | Appointment of Miss Faiza Ahmad as a director | |
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 9 October 2013
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
13 Mar 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Miss Anne Sutherland on 28 December 2010 | |
30 Jan 2012 | CH01 | Director's details changed for Lt Cdr Rn Charles Rodney Steward Farthing on 28 December 2010 |