- Company Overview for QUARTERDECK REALTY LTD (08223650)
- Filing history for QUARTERDECK REALTY LTD (08223650)
- People for QUARTERDECK REALTY LTD (08223650)
- Charges for QUARTERDECK REALTY LTD (08223650)
- More for QUARTERDECK REALTY LTD (08223650)
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) |
---|---|---|---|
25 Aug 2016 | AP01 | Appointment of Mr Andrew Edward Mccarthy as a director on 24 August 2016 | |
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Feb 2015 | AD01 | Registered office address changed from 1St Floor 17 Windsor Place Cardiff CF10 3BY to 1St Floor 18 Windsor Place Cardiff CF10 3BY on 4 February 2015 | |
08 Jan 2015 | MR04 | Satisfaction of charge 082236500002 in full | |
27 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from 1St Floor 17 Windsor Place Cardiff CF10 3DS on 3 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Michael Edward Currier on 18 September 2013 | |
12 Jun 2013 | MR01 | Registration of charge 082236500002 | |
31 May 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 May 2013 | |
24 May 2013 | MR01 | Registration of charge 082236500001 | |
21 Sep 2012 | NEWINC |
Incorporation
|