- Company Overview for R&Q CAPITAL NO. 1 LIMITED (07382921)
- Filing history for R&Q CAPITAL NO. 1 LIMITED (07382921)
- People for R&Q CAPITAL NO. 1 LIMITED (07382921)
- Charges for R&Q CAPITAL NO. 1 LIMITED (07382921)
- More for R&Q CAPITAL NO. 1 LIMITED (07382921)
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 Oct 2018 | PSC07 | Cessation of Randall & Quilter Investment Holdings, Ltd. as a person with significant control on 1 October 2018 | |
02 Oct 2018 | PSC02 | Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 1 October 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
26 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jan 2018 | AP01 | Appointment of Mr Michael Logan Glover as a director on 19 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
13 Jun 2016 | AD01 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 | |
23 Sep 2015 | CH01 | Director's details changed for Kenneth Edward Randall on 23 September 2015 | |
14 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
14 Sep 2015 | SH08 | Change of share class name or designation | |
10 Sep 2015 | TM01 | Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 10 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
27 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jun 2015 | AD01 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 | |
14 Jan 2015 | AP01 | Appointment of Heather Roberta Mckinlay Verzin as a director on 14 January 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
24 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jul 2014 | MA | Memorandum and Articles of Association | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2013 | AP04 | Appointment of R&Q Central Services Limited as a secretary |