Advanced company searchLink opens in new window

QUILPEP NOMINEES LIMITED

Company number 02047087

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)
19 Mar 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 12/06/2019.
06 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 19/03/2017
18 Sep 2018 CH01 Director's details changed for Mr Paul Patrick Barnacle on 1 November 2014
12 Sep 2018 CH01 Director's details changed for Mr Paul Patrick Barnacle on 1 November 2014
01 Aug 2018 AD02 Register inspection address has been changed from Old Mutual House Portland Terrace Southampton SO14 7EJ England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
31 Jul 2018 AD03 Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ
10 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
13 Oct 2017 AP04 Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017
13 Oct 2017 TM02 Termination of appointment of Dean Clarke as a secretary on 29 September 2017
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & people with significant control was registered on 06/11/2018
19 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
03 Dec 2015 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2015 AP03 Appointment of Dean Clarke as a secretary on 25 February 2015
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
01 Apr 2014 CH01 Director's details changed for Mr Mark Ian Macleod on 11 November 2013
01 Apr 2014 CH01 Director's details changed for Mr Paul Patrick Barnacle on 11 November 2013
24 Mar 2014 TM02 Termination of appointment of Duncan Taylor as a secretary
11 Nov 2013 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3A 8BB on 11 November 2013