- Company Overview for WHEAT QUARTER LIMITED (10507878)
- Filing history for WHEAT QUARTER LIMITED (10507878)
- People for WHEAT QUARTER LIMITED (10507878)
- Charges for WHEAT QUARTER LIMITED (10507878)
- Insolvency for WHEAT QUARTER LIMITED (10507878)
- More for WHEAT QUARTER LIMITED (10507878)
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 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
06 Dec 2018 | PSC07 | Cessation of Fooks Property Company Limited as a person with significant control on 1 August 2018 | |
06 Dec 2018 | PSC07 | Cessation of B3 Living Limited as a person with significant control on 1 August 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Alexander Gabriel Shelock as a director on 15 October 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Steven Robert Tarry as a director on 15 September 2018 | |
08 Oct 2018 | MR01 | Registration of charge 105078780003, created on 4 October 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Mar 2018 | AD01 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to No.1 Hyde Way Welwyn Garden City AL7 3BU on 5 March 2018 | |
01 Feb 2018 | PSC02 | Notification of B3 Living Limited as a person with significant control on 30 March 2017 | |
01 Feb 2018 | PSC02 | Notification of Fooks Property Company Limited as a person with significant control on 30 March 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
31 Jan 2018 | PSC07 | Cessation of Plutus Estates Limited as a person with significant control on 30 March 2017 | |
29 Jan 2018 | PSC02 | Notification of Fooks Property Company Limited as a person with significant control on 21 April 2017 | |
29 Jan 2018 | PSC02 | Notification of B3 Living Limited as a person with significant control on 21 April 2017 | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | MR01 | Registration of charge 105078780002, created on 15 December 2017 | |
18 Dec 2017 | SH20 | Statement by Directors | |
18 Dec 2017 | SH19 |
Statement of capital on 18 December 2017
|
|
18 Dec 2017 | CAP-SS | Solvency Statement dated 15/12/17 | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | MR04 | Satisfaction of charge 105078780001 in full | |
25 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | RESOLUTIONS |
Resolutions
|