- Company Overview for Q & H LONDON LIMITED (06828394)
- Filing history for Q & H LONDON LIMITED (06828394)
- People for Q & H LONDON LIMITED (06828394)
- More for Q & H LONDON LIMITED (06828394)
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) |
---|---|---|---|
04 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
24 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 27 September 2013
|
|
31 Jul 2013 | CERTNM |
Company name changed quirk & hyll LIMITED\certificate issued on 31/07/13
|
|
30 Jul 2013 | TM01 | Termination of appointment of Peggy Hyll as a director | |
07 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Dec 2012 | AD01 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Mar 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 August 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 May 2010 | AP01 | Appointment of Mr David Andrew Quirk as a director | |
25 May 2010 | AP01 | Appointment of Ms Peggy Margaret Audrey Hyll as a director | |
04 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Mr Ralph Martin Dawson on 23 February 2010 | |
04 Mar 2010 | CH03 | Secretary's details changed for Jill Dawson on 23 February 2010 | |
27 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
21 Aug 2009 | CERTNM | Company name changed born creative consultants LTD\certificate issued on 25/08/09 | |
23 Jul 2009 | 88(2) | Ad 14/07/09\gbp si 98@1=98\gbp ic 1/99\ | |
09 Mar 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/07/2010 | |
24 Feb 2009 | NEWINC | Incorporation |