- Company Overview for QED (KMC) HOLDINGS LIMITED (05322388)
- Filing history for QED (KMC) HOLDINGS LIMITED (05322388)
- People for QED (KMC) HOLDINGS LIMITED (05322388)
- Charges for QED (KMC) HOLDINGS LIMITED (05322388)
- More for QED (KMC) HOLDINGS LIMITED (05322388)
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) |
---|---|---|---|
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Jul 2017 | AP01 | Appointment of Councillor Robert Walker as a director on 17 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Gulfam Asif as a director on 17 July 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
02 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | AP01 | Appointment of Councillor Gulfam Asif as a director | |
18 Aug 2016 | TM01 | Termination of appointment of Masood Ahmed as a director on 26 July 2016 | |
18 Aug 2016 | AP01 | Appointment of Councillor Gulfam Asif as a director on 26 July 2016 | |
16 May 2016 | AD01 | Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 16 May 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
04 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | AP01 | Appointment of Councillor Masood Ahmed as a director on 14 October 2014 | |
06 Jan 2015 | CH04 | Secretary's details changed for Pario Limited on 10 March 2014 | |
09 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Christine Marie Louise Smith as a director on 22 May 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Dec 2013 | SH19 |
Statement of capital on 12 December 2013
|
|
15 May 2013 | SH20 | Statement by directors | |
15 May 2013 | CAP-SS | Solvency statement dated 08/05/13 | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
23 Jan 2013 | CH04 | Secretary's details changed for Pario Limited on 1 July 2012 |