- Company Overview for QTR HOLDINGS LIMITED (03760236)
- Filing history for QTR HOLDINGS LIMITED (03760236)
- People for QTR HOLDINGS LIMITED (03760236)
- Charges for QTR HOLDINGS LIMITED (03760236)
- Insolvency for QTR HOLDINGS LIMITED (03760236)
- More for QTR HOLDINGS LIMITED (03760236)
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 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
19 Oct 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from Third Street Greenham Business Park Greenham Thatcham Berkshire RG19 6HN to C/O Palletforce Callister Way Centrum West Burton upon Trent Staffordshire DE14 2SY on 4 August 2016 | |
21 Jun 2016 | AP01 | Appointment of Michael Conroy as a director on 16 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Paul Andrew White as a director on 16 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Neil Andrew Carpenter as a director on 16 June 2016 | |
15 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
15 Jun 2016 | MR04 | Satisfaction of charge 037602360003 in full | |
05 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
29 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | TM02 | Termination of appointment of Peter Raymond White as a secretary on 1 May 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from 100 Cardiff Road Reading Berkshire RG1 8HD to Third Street Greenham Business Park Greenham Thatcham Berkshire RG19 6HN on 5 January 2015 | |
31 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
13 Jan 2014 | MR01 | Registration of charge 037602360003 | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 |