IQSA NOTTINGHAM HOLDING COMPANY LIMITED
Company number 08756840
- Company Overview for IQSA NOTTINGHAM HOLDING COMPANY LIMITED (08756840)
- Filing history for IQSA NOTTINGHAM HOLDING COMPANY LIMITED (08756840)
- People for IQSA NOTTINGHAM HOLDING COMPANY LIMITED (08756840)
- Registers for IQSA NOTTINGHAM HOLDING COMPANY LIMITED (08756840)
- More for IQSA NOTTINGHAM HOLDING COMPANY LIMITED (08756840)
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) |
---|---|---|---|
16 Oct 2017 | PSC07 | Cessation of Penta Private Equity Limited as a person with significant control on 4 September 2017 | |
16 Oct 2017 | PSC07 | Cessation of Penta Capital Llp as a person with significant control on 4 September 2017 | |
25 Jun 2017 | AD03 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU | |
23 Jun 2017 | AD02 | Register inspection address has been changed to 55 Baker Street London W1U 7EU | |
08 Jun 2017 | TM01 | Termination of appointment of Steven Scott as a director on 6 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Mark Danny Elliott as a director on 6 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Mark Richard Cavell as a director on 6 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Iliya William Blazic as a director on 6 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Stephen Siu Sang Leung as a director on 6 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr David Samuel Tymms as a director on 6 June 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 8 June 2017 | |
08 Jun 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Mr Mark Richard Cavell on 26 November 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Mr Mark Danny Elliott on 26 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
23 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 12 September 2014
|
|
23 Sep 2014 | SH08 | Change of share class name or designation |