QUILTER FINANCIAL SERVICES LIMITED
Company number 05506637
- Company Overview for QUILTER FINANCIAL SERVICES LIMITED (05506637)
- Filing history for QUILTER FINANCIAL SERVICES LIMITED (05506637)
- People for QUILTER FINANCIAL SERVICES LIMITED (05506637)
- Charges for QUILTER FINANCIAL SERVICES LIMITED (05506637)
- Registers for QUILTER FINANCIAL SERVICES LIMITED (05506637)
- More for QUILTER FINANCIAL SERVICES LIMITED (05506637)
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
|
|
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |