- Company Overview for QUILTER WEALTH LIMITED (04500273)
- Filing history for QUILTER WEALTH LIMITED (04500273)
- People for QUILTER WEALTH LIMITED (04500273)
- Charges for QUILTER WEALTH LIMITED (04500273)
- Registers for QUILTER WEALTH LIMITED (04500273)
- More for QUILTER WEALTH LIMITED (04500273)
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) |
---|---|---|---|
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jan 2013 | AP01 | Appointment of Simon Brunt as a director | |
09 Jan 2013 | AP01 | Appointment of Mr Simon Brunt as a director | |
02 Jan 2013 | TM01 | Termination of appointment of David Capel as a director | |
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 21 December 2012
|
|
28 Aug 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
25 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
09 May 2012 | TM01 | Termination of appointment of Kevin Ronaldson as a director | |
03 May 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
03 May 2012 | TM01 |
Termination of appointment of Kevin Ronaldson as a director
|
|
04 Apr 2012 | AP01 | Appointment of Alexander Park Leitch as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Richard David Freeman as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Edward Stuart-Brown as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Shaun Proudlove as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Stephen Fryett as a director | |
02 Apr 2012 | AD01 | Registered office address changed from , 10 Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ, England on 2 April 2012 | |
02 Apr 2012 | AP01 | Appointment of Mr William Wallace Dobbin as a director | |
02 Apr 2012 | AP01 | Appointment of Mr David Capel as a director | |
29 Mar 2012 | CERTNM |
Company name changed mint financial services LIMITED\certificate issued on 29/03/12
|
|
14 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Aug 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
15 Aug 2011 | TM01 | Termination of appointment of Stephen Atwell as a director | |
03 Feb 2011 | CH01 | Director's details changed for Mr Edward Stuart-Brown on 18 January 2011 | |
03 Feb 2011 | CH01 | Director's details changed for Mr Kevin Hugh Ronaldson on 18 January 2011 | |
07 Dec 2010 | AP01 | Appointment of Mr Ed Stuart-Brown as a director |