- Company Overview for NORQUIL LIMITED (04050460)
- Filing history for NORQUIL LIMITED (04050460)
- People for NORQUIL LIMITED (04050460)
- More for NORQUIL LIMITED (04050460)
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) |
---|---|---|---|
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
05 Aug 2020 | TM02 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 | |
30 Jul 2020 | AP03 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 | |
03 Jan 2020 | AP01 | Appointment of Shoaib Z Khan as a director on 31 December 2019 | |
06 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
11 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
14 Mar 2018 | PSC07 | Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 | |
14 Mar 2018 | PSC02 | Notification of Canary Wharf Central Limited as a person with significant control on 28 February 2018 | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
11 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
21 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
20 Aug 2015 | CH01 | Director's details changed for Sir George Iacobescu on 13 July 2015 | |
20 Aug 2015 | CH01 | Director's details changed for Mr Russell James John Lyons on 13 July 2015 | |
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|