Advanced company searchLink opens in new window

QSP RESIDUAL RECOVERIES HOLDCO LIMITED

Company number 03761821

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)
01 Nov 2013 CONNOT Change of name notice
01 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
16 Apr 2013 AP03 Appointment of Mr Simon Gill as a secretary
16 Apr 2013 TM02 Termination of appointment of Michael Giles as a secretary
05 Apr 2013 AP01 Appointment of Mr Stephen David Kon as a director
04 Apr 2013 TM01 Termination of appointment of Jonathan Blake as a director
22 Jan 2013 AA Full accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
12 Jan 2012 AA Full accounts made up to 30 April 2011
17 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
19 Jan 2011 AA Full accounts made up to 30 April 2010
19 Nov 2010 AP01 Appointment of Mr Robert Paul Day as a director
18 Nov 2010 TM01 Termination of appointment of Ralph Cohen as a director
13 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
20 Jan 2010 AA Full accounts made up to 30 April 2009
26 May 2009 363a Return made up to 28/04/09; full list of members
19 Feb 2009 AA Full accounts made up to 30 April 2008
05 Jan 2009 363a Return made up to 28/04/08; full list of members
11 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
07 Sep 2007 288b Director resigned
05 Sep 2007 288a New secretary appointed
05 Sep 2007 288b Secretary resigned
04 Sep 2007 288b Director resigned
04 Sep 2007 288a New director appointed
04 Sep 2007 288a New director appointed