Advanced company searchLink opens in new window

R&Q MUNRO SERVICES COMPANY LIMITED

Company number 03937013

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)
03 Oct 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 AUD Auditor's resignation
18 Apr 2018 PSC01 Notification of Kenneth Edward Randall as a person with significant control on 29 March 2018
18 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 18 April 2018
18 Apr 2018 PSC02 Notification of Randall & Quilter Underwriting Management Holdings Limited as a person with significant control on 29 March 2018
12 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
10 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 June 2013
  • GBP 2,567.00
05 Apr 2018 AP01 Appointment of Mr Michael Logan Glover as a director on 29 March 2018
05 Apr 2018 AP01 Appointment of Mr Mark Andrew Langridge as a director on 29 March 2018
05 Apr 2018 AP04 Appointment of R&Q Central Services Limited as a secretary on 29 March 2018
05 Apr 2018 TM01 Termination of appointment of Bruce William Schnitzer as a director on 29 March 2018
05 Apr 2018 TM01 Termination of appointment of Joseph John Beneducci as a director on 29 March 2018
05 Apr 2018 AD01 Registered office address changed from 7th Floor, 1 Minster Court London EC3R 7AA England to 71 Fenchurch Street London EC3M 4BS on 5 April 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 20,222,883
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2018
18 Dec 2017 MR04 Satisfaction of charge 2 in full
17 Oct 2017 TM01 Termination of appointment of a director
17 Oct 2017 TM01 Termination of appointment of Peter John Goddard as a director on 17 October 2017
10 Oct 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Michael Graham Furgueson as a director on 6 September 2017
08 Jun 2017 TM01 Termination of appointment of Mark James Hewett as a director on 7 June 2017
08 Jun 2017 TM01 Termination of appointment of Vivek Syal as a director on 7 June 2017
08 Jun 2017 TM01 Termination of appointment of Philip James Green as a director on 7 June 2017
08 Jun 2017 TM01 Termination of appointment of Mary Edith Lancaster Goddard as a director on 7 June 2017
08 Jun 2017 TM01 Termination of appointment of Marcus James Bale as a director on 7 June 2017