- Company Overview for QUOR GROUP LIMITED (07834364)
- Filing history for QUOR GROUP LIMITED (07834364)
- People for QUOR GROUP LIMITED (07834364)
- Charges for QUOR GROUP LIMITED (07834364)
- More for QUOR GROUP LIMITED (07834364)
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 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
19 Jul 2018 | TM02 | Termination of appointment of Martin Thorneycroft as a secretary on 19 July 2018 | |
19 Jul 2018 | AP03 | Appointment of Mrs Rebecca Wright as a secretary on 19 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Elizabeth Ann Sipiere as a director on 31 May 2018 | |
17 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018 | |
16 Nov 2017 | MR01 | Registration of charge 078343640001, created on 15 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
01 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Apr 2017 | AP01 | Appointment of Ms Elizabeth Ann Sipiere as a director on 6 December 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of Elizabeth Ann Sipiere as a director on 6 December 2016 | |
28 Apr 2017 | AP01 | Appointment of Ms Elizabeth Ann Sipiere as a director on 6 December 2016 | |
28 Apr 2017 | AP01 | Appointment of Mr Ian Tudor Jenks as a director on 6 December 2016 | |
25 Apr 2017 | TM01 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Nov 2015 | CH01 | Director's details changed for Gavin Joseph Lavelle on 1 November 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Oct 2015 | AD01 | Registered office address changed from , 281 Cambridge Science Park, Milton Road, Cambridge, Cambrideshire, CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Feb 2014 | AP01 | Appointment of Martin Thorneycroft as a director | |
04 Feb 2014 | AP03 | Appointment of Martin Thorneycroft as a secretary | |
04 Feb 2014 | TM02 | Termination of appointment of Anthony Ratcliffe as a secretary |