Advanced company searchLink opens in new window

BQL LIMITED

Company number 05438018

Filter by category

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)
13 Mar 2015 SH02 Sub-division of shares on 12 February 2015
13 Mar 2015 SH02 Sub-division of shares on 12 February 2015
13 Mar 2015 SH08 Change of share class name or designation
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 12/02/2015
07 Jan 2015 AA Full accounts made up to 31 March 2014
13 Oct 2014 CERTNM Company name changed bioregional quintain LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
13 Oct 2014 TM01 Termination of appointment of Peter Leonard Halsall as a director on 1 October 2014
13 Oct 2014 TM01 Termination of appointment of Pooran Desai as a director on 1 October 2014
10 Sep 2014 CH01 Director's details changed for Mr Richard James Stearn on 10 September 2014
10 Sep 2014 CH01 Director's details changed for Mr Maxwell David Shaw James on 4 August 2014
10 Sep 2014 CH03 Secretary's details changed for Sandra Judith Odell on 4 August 2014
05 Aug 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
16 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8,641,010
28 Mar 2014 AA Full accounts made up to 31 March 2013
08 Jan 2014 MISC Section 519
22 Nov 2013 MISC Sect 519
31 Jul 2013 MR01 Registration of charge 054380180002
08 Jul 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
04 Jul 2013 CH01 Director's details changed for Mr Maxwell David Shaw James on 1 July 2013
08 Jan 2013 AP03 Appointment of Sandra Judith Odell as a secretary
08 Jan 2013 TM02 Termination of appointment of Susan Dixon as a secretary
02 Jan 2013 AA Full accounts made up to 31 March 2012
09 Nov 2012 TM01 Termination of appointment of Rebecca Worthington as a director
09 Nov 2012 TM01 Termination of appointment of Rebecca Worthington as a director
30 Oct 2012 AP01 Appointment of Mr Richard James Stearn as a director