Advanced company searchLink opens in new window

WHEAT QUARTER LIMITED

Company number 10507878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
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
  • GBP 10
18 Dec 2017 CAP-SS Solvency Statement dated 15/12/17
18 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 15/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES13 ‐ Agreement 02/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 02/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 02/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association