R&QUIEM FINANCIAL SERVICES LIMITED
Company number 02192234
- Company Overview for R&QUIEM FINANCIAL SERVICES LIMITED (02192234)
- Filing history for R&QUIEM FINANCIAL SERVICES LIMITED (02192234)
- People for R&QUIEM FINANCIAL SERVICES LIMITED (02192234)
- Charges for R&QUIEM FINANCIAL SERVICES LIMITED (02192234)
- More for R&QUIEM FINANCIAL SERVICES LIMITED (02192234)
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) |
---|---|---|---|
01 Nov 2017 | PSC02 | Notification of Randall & Quilter is Holdings Limited as a person with significant control on 6 October 2017 | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
04 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jun 2016 | AD01 | Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 | |
13 Jun 2016 | CH04 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
17 Nov 2015 | CH04 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Michael Logan Glover on 8 June 2015 | |
11 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Jun 2015 | AA | Full accounts made up to 31 May 2014 | |
08 Jun 2015 | AD01 | Registered office address changed from 110 Fenchurch Street London England EC3M 5JT to 2 Minster Court London EC3R 7BB on 8 June 2015 | |
19 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
01 Apr 2015 | AP01 | Appointment of Matthew Alan Metcalf as a director on 31 March 2015 | |
04 Mar 2015 | AUD | Auditor's resignation | |
29 Jan 2015 | TM01 | Termination of appointment of Steven John Petch as a director on 29 January 2015 | |
06 Nov 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
28 Aug 2014 | CERTNM |
Company name changed oval financial services LIMITED\certificate issued on 28/08/14
|
|
09 Jul 2014 | TM01 | Termination of appointment of Mark Mugge as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Timothy Johnson as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Peter Blanc as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Sarah Dalgarno as a director | |
08 Jul 2014 | AP01 | Appointment of Michael Logan Glover as a director | |
08 Jul 2014 | AP01 | Appointment of Steven John Petch as a director | |
08 Jul 2014 | AP01 | Appointment of Mr Colin David Johnson as a director |