- Company Overview for CQC LIMITED (03836097)
- Filing history for CQC LIMITED (03836097)
- People for CQC LIMITED (03836097)
- Charges for CQC LIMITED (03836097)
- More for CQC LIMITED (03836097)
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 Jul 2015 | AA | Full accounts made up to 26 September 2014 | |
03 Mar 2015 | AP01 | Appointment of Mr Christopher Jonathan Charles Chapple as a director on 13 February 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
17 Sep 2014 | AD02 | Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
01 Sep 2014 | TM01 | Termination of appointment of Peter John Gulliford as a director on 1 September 2014 | |
02 Jul 2014 | AA | Full accounts made up to 27 September 2013 | |
22 Apr 2014 | AP01 | Appointment of Mr Fraser Neil Winton as a director | |
11 Mar 2014 | TM01 | Termination of appointment of John Pelosi as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Paul Perera as a director | |
04 Nov 2013 | CH01 | Director's details changed for Mr Michael Scott Rennie on 6 July 2012 | |
22 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
18 Jun 2013 | AA | Full accounts made up to 29 September 2012 | |
24 Oct 2012 | AP01 | Appointment of Mrs Elizabeth Claire Twite as a director | |
11 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
25 Jun 2012 | AA | Full accounts made up to 1 October 2011 | |
04 Apr 2012 | AP01 | Appointment of Mr Paul Sunil Perera as a director | |
04 Apr 2012 | AP01 | Appointment of Mr Simon Morrish as a director | |
15 Feb 2012 | AP01 | Appointment of Mr. Neil Andrew Masom as a director | |
15 Feb 2012 | AP01 | Appointment of Mr. John Harvey Pelosi as a director | |
25 Jan 2012 | TM01 | Termination of appointment of Wilfred Wiggett as a director | |
12 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jan 2012 | AUD | Auditor's resignation | |
31 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |