- Company Overview for QUILPEP NOMINEES LIMITED (02047087)
- Filing history for QUILPEP NOMINEES LIMITED (02047087)
- People for QUILPEP NOMINEES LIMITED (02047087)
- Registers for QUILPEP NOMINEES LIMITED (02047087)
- More for QUILPEP NOMINEES LIMITED (02047087)
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
|
|
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
|
|
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
|
|
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
|
|
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |