- Company Overview for CQS MANAGEMENT LIMITED (03691917)
- Filing history for CQS MANAGEMENT LIMITED (03691917)
- People for CQS MANAGEMENT LIMITED (03691917)
- Charges for CQS MANAGEMENT LIMITED (03691917)
- More for CQS MANAGEMENT LIMITED (03691917)
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 Mar 2018 | AP01 | Appointment of Mr Reuben Jeffery Iii as a director on 1 March 2018 | |
23 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 February 2018
|
|
14 Feb 2018 | SH03 | Purchase of own shares. | |
31 Jan 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
11 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
14 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 5 April 2017
|
|
07 Jun 2017 | AP01 | Appointment of Mr Adrian John Reginald Collins as a director on 1 June 2017 | |
26 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
26 May 2017 | SH03 | Purchase of own shares. | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | TM01 | Termination of appointment of Marc Ronald Hotimsky as a director on 4 April 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Harvey Pitt as a director on 17 January 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
23 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
31 May 2016 | AD01 | Registered office address changed from 4th Floor One Strand London WC2N 5HR England to 4th Floor One Strand London WC2N 5HR on 31 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from 5th Floor 33 Chester Street London SW1X 7BL to 4th Floor One Strand London WC2N 5HR on 31 May 2016 | |
05 Jan 2016 | SH03 | Purchase of own shares. | |
17 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | AP01 | Appointment of Lord David Julian Richards as a director on 1 October 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr James Shinn as a director on 1 October 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Harvey Pitt as a director on 1 October 2015 | |
08 Dec 2015 | AP01 | Appointment of Lord Paul Myners as a director on 1 October 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Richard Michael Hayden as a director on 1 October 2015 | |
08 Dec 2015 | AP01 | Appointment of Mrs Catherine Gail Cripps as a director on 1 October 2015 |