- Company Overview for R&Q OAST LIMITED (03593065)
- Filing history for R&Q OAST LIMITED (03593065)
- People for R&Q OAST LIMITED (03593065)
- More for R&Q OAST LIMITED (03593065)
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) |
---|---|---|---|
02 Oct 2018 | PSC02 | Notification of Rqih Limited as a person with significant control on 1 October 2018 | |
02 Oct 2018 | PSC07 | Cessation of Randall & Quilter Investment Holdings, Ltd. as a person with significant control on 1 October 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
18 May 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
13 Jun 2016 | AD01 | Registered office address changed from 2 Minster Court London England EC3R 7BB 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 | |
23 Sep 2015 | CH01 | Director's details changed for Kenneth Edward Randall on 23 September 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
05 Jun 2015 | AD01 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London England EC3R 7BB on 5 June 2015 | |
28 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
24 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2013 | AP04 | Appointment of R&Q Central Services Limited as a secretary | |
17 Dec 2013 | TM02 | Termination of appointment of R&Q Secretaries Limited as a secretary | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
24 Jun 2013 | AA | Accounts made up to 31 December 2012 | |
29 May 2013 | CH01 | Director's details changed for Kenneth Edward Randall on 23 May 2013 | |
19 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
16 Oct 2012 | CERTNM |
Company name changed oast holdings LIMITED\certificate issued on 16/10/12
|
|
17 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders |