QC 30 (BRISTOL) MANAGEMENT LIMITED
Company number 05539509
- Company Overview for QC 30 (BRISTOL) MANAGEMENT LIMITED (05539509)
- Filing history for QC 30 (BRISTOL) MANAGEMENT LIMITED (05539509)
- People for QC 30 (BRISTOL) MANAGEMENT LIMITED (05539509)
- More for QC 30 (BRISTOL) MANAGEMENT LIMITED (05539509)
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) |
---|---|---|---|
02 Feb 2017 | AP01 | Appointment of Mr Paul David Gooding as a director on 24 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr John Peter Bigwood as a director on 24 November 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Barry David Horner as a director on 24 November 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | AP01 | Appointment of Mr Barry David Horner as a director on 18 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Sara Gibson as a director on 18 November 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AP01 | Appointment of Mrs Sara Gibson as a director on 1 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Graham Robertson as a director on 28 September 2014 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Mar 2015 | AP01 | Appointment of Dr Christopher Derrick Whitlow as a director on 26 February 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr John Reginald Young as a director on 26 February 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Philip James Albery as a director on 26 February 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Jason Anthony Baker as a director on 26 February 2015 | |
12 Sep 2014 | AR01 | Annual return made up to 17 August 2014 with full list of shareholders | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
11 Oct 2012 | CH03 | Secretary's details changed for Barbara Lesley Hunt on 1 August 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Michael Parroy as a director | |
10 Oct 2012 | CH01 | Director's details changed for Mr David John Perceval Graves on 1 August 2012 |