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)
15 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 9,500,002
  • ANNOTATION Replaced a replacement AR01 was registered on 09/08/2019.
15 Jul 2015 AD02 Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG
09 Feb 2015 AD03 Register(s) moved to registered inspection location Millenium Bridge House 2 Lambeth Hill London EC4V 4GG
09 Feb 2015 AD02 Register inspection address has been changed to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG
14 Nov 2014 MISC Section 519
11 Sep 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 9,500,002
  • ANNOTATION Replaced a replacement AR01 was registered on 09/08/2019.
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
04 Jul 2014 AP03 Appointment of Dean Leonard Clarke as a secretary
11 Mar 2014 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 9,500,001
  • ANNOTATION This document replaces the AR01 registered on 17/07/2013 as it was not properly delivered.
11 Mar 2014 AR01 Annual return made up to 13 July 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/08/2011 as it was not properly delivered.
11 Mar 2014 AR01 Annual return made up to 13 July 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/07/2010 as it was not properly delivered.
06 Mar 2014 AR01 Annual return made up to 30 July 2009
06 Mar 2014 AR01 Annual return made up to 13 July 2008
06 Mar 2014 AR01 Annual return made up to 13 July 2007 with full list of shareholders
26 Feb 2014 AR01 Annual return made up to 13 July 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/08/2012 as it was not properly delivered
17 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/03/2014.
09 May 2013 AA Full accounts made up to 31 December 2012
31 Dec 2012 AP01 Appointment of Mr Simon Brunt as a director
31 Dec 2012 TM01 Termination of appointment of David Capel as a director
13 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 26/02/2014
25 Jul 2012 AA Full accounts made up to 31 December 2011
14 May 2012 TM01 Termination of appointment of Kevin Ronaldson as a director
14 Sep 2011 AA Full accounts made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/03/2014.