QED LUTON (CHALLNEY) HOLDINGS LIMITED
Company number 06857395
- Company Overview for QED LUTON (CHALLNEY) HOLDINGS LIMITED (06857395)
- Filing history for QED LUTON (CHALLNEY) HOLDINGS LIMITED (06857395)
- People for QED LUTON (CHALLNEY) HOLDINGS LIMITED (06857395)
- Charges for QED LUTON (CHALLNEY) HOLDINGS LIMITED (06857395)
- More for QED LUTON (CHALLNEY) HOLDINGS LIMITED (06857395)
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) |
---|---|---|---|
03 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
16 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2017 | CH01 | Director's details changed for Mr Gavin John Miller on 13 December 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Ms Kate Louise Flaherty on 11 September 2017 | |
25 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
13 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
03 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of Daniel Colin Ward as a director on 1 April 2015 | |
20 Apr 2015 | AP01 | Appointment of Kate Louise Flaherty as a director on 1 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH04 | Secretary's details changed for Pario Ltd on 24 March 2015 | |
30 Mar 2015 | CH01 | Director's details changed for Mr Robin Stuart Porter on 24 March 2015 | |
20 Nov 2014 | CH01 | Director's details changed for Mr Daniel Colin Ward on 17 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 13 November 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Gavin John Miller as a director on 6 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Christopher Stephen Best as a director on 6 August 2014 | |
20 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
03 Jun 2014 | AP01 | Appointment of Mr Daniel Colin Ward as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Sinesh Shah as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
07 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 May 2013 | AP01 | Appointment of Mr Sinesh Ramesh Shah as a director | |
09 May 2013 | TM01 | Termination of appointment of Adam Waddington as a director |