Advanced company searchLink opens in new window

QUILTER FINANCIAL SERVICES LIMITED

Company number 05506637

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)
17 Apr 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 3 April 2019
19 Mar 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 09/07/2019.
10 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2018 AA Full accounts made up to 31 December 2017
22 Aug 2018 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
18 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
23 May 2018 CH01 Director's details changed for Mr Darren William John Sharkey on 17 May 2018
02 May 2018 CC04 Statement of company's objects
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 17,000,001
22 Jan 2018 AP04 Appointment of Omw Cosec Services Limited as a secretary on 12 January 2018
13 Oct 2017 TM02 Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
04 Jul 2017 TM01 Termination of appointment of Alexander Park Leitch as a director on 31 March 2017
04 Jul 2017 TM01 Termination of appointment of Alexander Park Leitch as a director on 31 March 2017
15 Jun 2017 CH01 Director's details changed for Mr Darren William John Sharkey on 27 May 2017
16 Feb 2017 TM01 Termination of appointment of William Wallace Dobbin as a director on 3 February 2017
13 Feb 2017 AP01 Appointment of Mr Andrew Bernard Thompson as a director on 9 February 2017
13 Feb 2017 AP01 Appointment of Mr Darren William John Sharkey as a director on 9 February 2017
08 Feb 2017 TM01 Termination of appointment of Simon Rogerson Brunt as a director on 31 January 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
  • ANNOTATION Replaced CS01 was replaced on 16/08/2019 as it was not properly delivered.
01 Mar 2016 TM01 Termination of appointment of Richard David Freeman as a director on 19 February 2016
03 Oct 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AD01 Registered office address changed from , Wakefield House, Aspect Park, Pipers Way, Swindon, Wiltshire, SN3 1SA to Wiltshire Court Farnsby Street Swindon SN1 5AH on 1 September 2015