(TM01) Director's appointment terminated on 20th December 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2023
filed on: 28th, December 2023
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 16th September 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(25 pages)
|
(SH19) Statement of Capital on 18th January 2022: 1.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 6th, January 2022
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 15/12/21
filed on: 6th, January 2022
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 6th, January 2022
| capital
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th May 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(23 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 2nd, March 2020
| miscellaneous
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2019
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on 10th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 7th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 5th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on 14th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on 31st July 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Minster Court London EC3R 7BB United Kingdom on 13th June 2016 to 71 Fenchurch Street London EC3M 4BS
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 13th June 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st August 2015 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th February 2016: 274751.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 31st December 2015
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 5th June 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 5th June 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd September 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from 110 Fenchurch Street London EC3M 5JT on 5th June 2015 to 2 Minster Court London EC3R 7BB
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th February 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 6th February 2015: 274751.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(16 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, July 2014
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Memorandum of Association
filed on: 17th, July 2014
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 22nd January 2014: 274751.00 GBP
capital
|
|
(AP04) On 17th December 2013, company appointed a new person to the position of a secretary
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, December 2013
| resolution
|
Free Download
(33 pages)
|
(CH01) On 8th July 2013 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(17 pages)
|
(CH01) On 23rd May 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th February 2012
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, February 2012
| incorporation
|
Free Download
(31 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd January 2012 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 23rd January 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th December 2011 director's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, October 2011
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 24th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed randall & quilter management holdings LIMITEDcertificate issued on 24/10/11
filed on: 24th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 20th October 2011
change of name
|
|
(CH01) On 11th October 2011 director's details were changed
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th October 2011
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th October 2011
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th October 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st January 2012 to 31st December 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 26th July 2011: 274751.00 GBP
filed on: 5th, August 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On 7th July 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th July 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th July 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th July 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, June 2011
| resolution
|
Free Download
(32 pages)
|
(CH04) Secretary's details changed on 15th April 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9-13 Fenchurch Street London EC3M 5HR on 26th April 2011
filed on: 26th, April 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st April 2011
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2011
| incorporation
|
Free Download
(51 pages)
|