Advanced company searchLink opens in new window

QUILTER MORTGAGE PLANNING LIMITED

Company number 05495327

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and information about people with significant control) was registered on 16/10/2018.
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
  • GBP 14,500,002
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
  • GBP 14,500,002
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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
  • GBP 14,500,001
  • ANNOTATION This document replaces the AR01 registered on 10/07/2013 as it was not properly delivered
11 Mar 2014 AR01 Annual return made up to 30 June 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/07/2011 as it was not properly delivered
11 Mar 2014 AR01 Annual return made up to 30 June 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/07/2010 as it was not properly delivered
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
  • ANNOTATION This document replaces the AR01 registered on 13/08/2012 as it was not properly delivered
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/03/2014
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