Advanced company searchLink opens in new window

QC GROUND LIMITED

Company number 05724660

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 Mar 2017 AA Audit exemption subsidiary accounts made up to 30 September 2016
13 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/16
09 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/16
09 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/16
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 Apr 2016 AP01 Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016
14 Apr 2016 AP01 Appointment of Mr James Andrew Cane as a director on 24 March 2016
14 Apr 2016 TM01 Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016
08 Mar 2016 AA Audit exemption subsidiary accounts made up to 30 September 2015
08 Mar 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/15
08 Mar 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
08 Mar 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 51
24 Feb 2016 TM01 Termination of appointment of Simon Stevens as a director on 4 January 2016
22 Feb 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/15
21 Apr 2015 AP01 Appointment of Mr Robert Wigley as a director on 26 March 2015
14 Apr 2015 TM01 Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015
16 Mar 2015 AA Full accounts made up to 30 September 2014
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 51
11 Apr 2014 AP01 Appointment of Mrs Libby Pierpont Engstrom as a director
11 Apr 2014 AP01 Appointment of Mr David Jack Tarsh as a director
11 Apr 2014 AP01 Appointment of Mr James Acheson-Grey as a director
11 Apr 2014 AP01 Appointment of Mr Peter Francis Cargill Begg as a director
11 Apr 2014 AP01 Appointment of Miss Annabel Lucy Watson as a director
11 Apr 2014 TM01 Termination of appointment of Toby Foxcroft as a director