- Company Overview for QAHE (UR) LIMITED (09418863)
- Filing history for QAHE (UR) LIMITED (09418863)
- People for QAHE (UR) LIMITED (09418863)
- Charges for QAHE (UR) LIMITED (09418863)
- Registers for QAHE (UR) LIMITED (09418863)
- More for QAHE (UR) LIMITED (09418863)
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) |
---|---|---|---|
06 Sep 2019 | AP01 | Appointment of Paul Geddes as a director on 2 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of William Robert George Macpherson as a director on 2 September 2019 | |
04 Mar 2019 | AA | Full accounts made up to 1 June 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Geraldine Burke on 26 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
02 Jul 2018 | PSC07 | Cessation of Seckloe 208 Limited as a person with significant control on 21 May 2018 | |
02 Jul 2018 | PSC02 | Notification of Qahe Limited as a person with significant control on 21 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Geraldine Burke as a director on 21 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Timothy Jackson as a director on 27 April 2018 | |
25 May 2018 | TM01 | Termination of appointment of Ian Paul Johnson as a director on 25 May 2018 | |
25 May 2018 | TM02 | Termination of appointment of Ian Paul Johnson as a secretary on 25 May 2018 | |
25 May 2018 | AP01 | Appointment of Nathan Giles Runnicles as a director on 25 May 2018 | |
25 May 2018 | AP03 | Appointment of Nathan Giles Runnicles as a secretary on 25 May 2018 | |
06 Feb 2018 | AD03 | Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
04 Oct 2017 | AA | Full accounts made up to 2 June 2017 | |
03 Oct 2017 | MA | Memorandum and Articles of Association | |
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | MR01 | Registration of charge 094188630001, created on 21 September 2017 | |
03 Aug 2017 | PSC02 | Notification of Seckloe 208 Limited as a person with significant control on 23 June 2017 | |
02 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
21 Oct 2016 | AA | Full accounts made up to 27 May 2016 | |
22 Mar 2016 | AD03 | Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
12 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|