- Company Overview for QHB REALISATIONS LIMITED (08107435)
- Filing history for QHB REALISATIONS LIMITED (08107435)
- People for QHB REALISATIONS LIMITED (08107435)
- Charges for QHB REALISATIONS LIMITED (08107435)
- Insolvency for QHB REALISATIONS LIMITED (08107435)
- More for QHB REALISATIONS LIMITED (08107435)
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) |
---|---|---|---|
01 Aug 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
06 Apr 2018 | TM01 | Termination of appointment of Thomas Gerard Walsh as a director on 5 April 2018 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Colum Campion on 1 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
31 Jul 2017 | PSC01 | Notification of Kim Bottger as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Colum Campion as a person with significant control on 6 April 2016 | |
31 Jul 2017 | AD01 | Registered office address changed from Ascentia House Lyndhurst Road South Ascot SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 31 July 2017 | |
27 Jul 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr Colum Campion on 30 November 2014 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Mar 2015 | AP01 | Appointment of Mr Thomas Gerard Walsh as a director on 6 March 2015 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
08 Jul 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jun 2012 | NEWINC |
Incorporation
|