- Company Overview for QUILTER MORTGAGE PLANNING LIMITED (05495327)
- Filing history for QUILTER MORTGAGE PLANNING LIMITED (05495327)
- People for QUILTER MORTGAGE PLANNING LIMITED (05495327)
- Charges for QUILTER MORTGAGE PLANNING LIMITED (05495327)
- Registers for QUILTER MORTGAGE PLANNING LIMITED (05495327)
- More for QUILTER MORTGAGE PLANNING LIMITED (05495327)
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) |
---|---|---|---|
22 Dec 2016 | CH01 | Director's details changed for Mr William Wallace Dobbin on 22 December 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | CS01 |
Confirmation statement made on 30 June 2016 with updates
|
|
01 Mar 2016 | TM01 | Termination of appointment of Richard David Freeman as a director on 19 February 2016 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AD01 | Registered office address changed from Wakefield House, Aspect Park Pipers Way Swindon Wiltshire SN3 1SA to Wiltshire Court Farnsby Street Swindon SN1 5AH on 1 September 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
09 Feb 2015 | AD03 | Register(s) moved to registered inspection location Millenium Bridge House 2 Lambeth Hill London EC4V 4GG | |
09 Feb 2015 | AD02 | Register inspection address has been changed to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG | |
14 Nov 2014 | MISC | Section 519 | |
11 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | AP03 | Appointment of Dean Leonard Clarke as a secretary | |
11 Mar 2014 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | AR01 |
Annual return made up to 30 June 2011 with full list of shareholders
|
|
11 Mar 2014 | AR01 |
Annual return made up to 30 June 2010 with full list of shareholders
|
|
06 Mar 2014 | AR01 | Annual return made up to 30 June 2009 | |
06 Mar 2014 | AR01 | Annual return made up to 30 June 2008. List of shareholders has changed | |
06 Mar 2014 | AR01 | Annual return made up to 30 June 2007 with full list of shareholders | |
26 Feb 2014 | AR01 |
Annual return made up to 30 June 2012 with full list of shareholders
|
|
10 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Dec 2012 | AP01 | Appointment of Mr Simon Brunt as a director | |
31 Dec 2012 | TM01 | Termination of appointment of David Capel as a director |