QUOD ERAT DEMONSTRANDUM PROPERTIES LIMITED
Company number 04171157
- Company Overview for QUOD ERAT DEMONSTRANDUM PROPERTIES LIMITED (04171157)
- Filing history for QUOD ERAT DEMONSTRANDUM PROPERTIES LIMITED (04171157)
- People for QUOD ERAT DEMONSTRANDUM PROPERTIES LIMITED (04171157)
- Charges for QUOD ERAT DEMONSTRANDUM PROPERTIES LIMITED (04171157)
- More for QUOD ERAT DEMONSTRANDUM PROPERTIES LIMITED (04171157)
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) |
---|---|---|---|
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Rameen Firoozan as a director on 31 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Miss Elkie Catherine Lucy Lees as a director on 13 December 2016 | |
17 Aug 2016 | AP03 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 | |
16 Aug 2016 | TM02 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
14 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Mr Richard James Stearn on 2 September 2015 | |
27 May 2015 | AP01 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
18 Feb 2015 | CH01 | Director's details changed for Andrew Michael Saunders Davies on 17 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Anthony William Pidgley on 17 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Robert Charles Grenville Perrins on 17 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Steven Harrison on 17 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Timothy John Rodway on 17 February 2015 | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
27 Mar 2014 | TM02 | Termination of appointment of Alastair Bradshaw as a secretary | |
27 Mar 2014 | AP03 | Appointment of Ms Elaine Anne Driver as a secretary | |
25 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for Mr Rameen Firoozan on 29 April 2011 | |
12 Sep 2012 | CH01 | Director's details changed for Mr Rameen Firoozan on 29 April 2011 | |
18 Jul 2012 | AA | Accounts for a dormant company made up to 30 April 2012 |