- Company Overview for QUICKSILVER MIDCO LIMITED (07525408)
- Filing history for QUICKSILVER MIDCO LIMITED (07525408)
- People for QUICKSILVER MIDCO LIMITED (07525408)
- Charges for QUICKSILVER MIDCO LIMITED (07525408)
- More for QUICKSILVER MIDCO LIMITED (07525408)
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) |
---|---|---|---|
23 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
23 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
23 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Nov 2020 | CH01 | Director's details changed for Mr Mark Whatling on 19 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Mark Whatling as a director on 2 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Timothy Joseph Gallagher as a director on 2 November 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Christopher Andrew Humphreys as a director on 2 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Dawn Renee Landry as a director on 2 November 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
04 Feb 2020 | MR01 | Registration of charge 075254080003, created on 28 January 2020 | |
04 Feb 2020 | MR01 | Registration of charge 075254080004, created on 28 January 2020 | |
15 Jan 2020 | MR04 | Satisfaction of charge 075254080001 in full | |
15 Jan 2020 | MR04 | Satisfaction of charge 075254080002 in full | |
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
22 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
22 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
22 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
28 Aug 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
31 May 2018 | AD02 | Register inspection address has been changed to One Pride Park View Victoria Way Pride Park Derby DE24 8AN | |
10 Apr 2018 | TM01 | Termination of appointment of Timothy Rawlinson Sale as a director on 31 March 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Christopher Andrew Humphreys as a director on 1 April 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates |