- Company Overview for QUILTER PERIMETER LIMITED (03456361)
- Filing history for QUILTER PERIMETER LIMITED (03456361)
- People for QUILTER PERIMETER LIMITED (03456361)
- Charges for QUILTER PERIMETER LIMITED (03456361)
- More for QUILTER PERIMETER LIMITED (03456361)
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) |
---|---|---|---|
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Kevin Stephen Lee-Crossett on 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
15 Feb 2018 | AD01 | Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 15 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Kevin Stephen Lee-Crossett as a director on 31 January 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Duncan John Lane Eardley as a director on 31 January 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Mark Oscar Satchel as a director on 31 January 2018 | |
15 Feb 2018 | AP04 | Appointment of Omw Cosec Services Limited as a secretary on 31 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Iain Anthony Pearce as a director on 31 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Robert Harold Coxon as a director on 31 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Colin Robert Campbell as a director on 31 January 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Paul Forsythe as a secretary on 31 January 2018 | |
03 Jan 2018 | PSC02 | Notification of Skandia Uk Limited as a person with significant control on 24 November 2017 | |
03 Jan 2018 | PSC07 | Cessation of Om Group (Uk) Limited as a person with significant control on 24 November 2017 | |
13 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
21 Jun 2016 | AP01 | Appointment of Colin Robert Campbell as a director on 27 May 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Martin Charles Murray as a director on 26 May 2016 | |
22 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
17 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
18 Dec 2014 | CH01 | Director's details changed for Mr Martin Charles Murray on 1 October 2014 | |
25 Jun 2014 | MISC | Section 519 |