- Company Overview for JOHN QUERIPEL ASSOCIATES LIMITED (04705867)
- Filing history for JOHN QUERIPEL ASSOCIATES LIMITED (04705867)
- People for JOHN QUERIPEL ASSOCIATES LIMITED (04705867)
- More for JOHN QUERIPEL ASSOCIATES LIMITED (04705867)
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
|
|
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
|
|
20 Apr 2022 | MA | Memorandum and Articles of Association |