Advanced company searchLink opens in new window

QUERCUS NURSING HOMES 2010 (D) LIMITED

Company number 07193618

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)
15 Dec 2016 MR01 Registration of charge 071936180008, created on 7 December 2016
12 Dec 2016 MR01 Registration of charge 071936180010, created on 7 December 2016
16 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2016 AD01 Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 November 2016
02 Nov 2016 MR04 Satisfaction of charge 5 in full
02 Nov 2016 MR04 Satisfaction of charge 2 in full
26 Oct 2016 AP01 Appointment of Mr Robert John Calnan as a director on 21 October 2016
26 Oct 2016 AP01 Appointment of Mr Adam Christopher James Campbell as a director on 21 October 2016
26 Oct 2016 TM01 Termination of appointment of Christopher James Urwin as a director on 21 October 2016
26 Oct 2016 TM01 Termination of appointment of David Stephen Skinner as a director on 21 October 2016
26 Oct 2016 TM01 Termination of appointment of Angus Alexander Dodd as a director on 21 October 2016
26 Oct 2016 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 21 October 2016
26 Oct 2016 AP03 Appointment of Mr Neal Morar as a secretary on 21 October 2016
26 Oct 2016 TM02 Termination of appointment of Frances Victoria Heazell as a secretary on 21 October 2016
26 Oct 2016 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 26 October 2016
11 Oct 2016 MR04 Satisfaction of charge 7 in full
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
08 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
30 Sep 2016 MR04 Satisfaction of charge 3 in full
30 Sep 2016 MR04 Satisfaction of charge 1 in full
09 Sep 2016 MR04 Satisfaction of charge 6 in full
09 Sep 2016 MR04 Satisfaction of charge 4 in full
20 Jul 2016 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 19 July 2016
20 Jul 2016 TM01 Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016