Advanced company searchLink opens in new window

JOHN QUERIPEL ASSOCIATES LIMITED

Company number 04705867

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)
13 Feb 2025 CS01 Confirmation statement made on 13 February 2025 with updates
13 Feb 2025 PSC07 Cessation of Megan Allys Mcenery as a person with significant control on 25 October 2024
13 Feb 2025 PSC01 Notification of Megan Allys Mcenery as a person with significant control on 25 October 2024
13 Feb 2025 PSC02 Notification of Jqa Holdings Limited as a person with significant control on 25 October 2024
13 Feb 2025 PSC07 Cessation of Leonard John Stitson Queripel as a person with significant control on 25 October 2024
13 Feb 2025 PSC07 Cessation of Diane Queripel as a person with significant control on 25 October 2024
13 Feb 2025 TM01 Termination of appointment of Leonard John Stitson Queripel as a director on 25 October 2024
13 Feb 2025 TM02 Termination of appointment of Diane Queripel as a secretary on 25 October 2024
13 Feb 2025 TM01 Termination of appointment of Diane Queripel as a director on 25 October 2024
13 Feb 2025 AP01 Appointment of Ms Catherine Alic Marks as a director on 25 October 2024
13 Feb 2025 AP01 Appointment of Mr Sean Michael Mcenery as a director on 25 October 2024
13 Feb 2025 AP01 Appointment of Mrs Megan Allys Mcenery as a director on 25 October 2024
31 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2024 MA Memorandum and Articles of Association
31 Dec 2024 SH08 Change of share class name or designation
31 Dec 2024 SH10 Particulars of variation of rights attached to shares
18 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
23 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
07 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
25 Oct 2022 AD01 Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB to Boston House High Street Boston Spa LS23 6AD on 25 October 2022
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 110
20 Apr 2022 MA Memorandum and Articles of Association