Advanced company searchLink opens in new window

R&Q BROKER SERVICES LIMITED

Company number 06326884

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)
16 Dec 2013 AP04 Appointment of R&Q Central Services Limited as a secretary
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 75,000
24 Jun 2013 AA Full accounts made up to 31 December 2012
13 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company change of name 01/02/2013
13 Feb 2013 CC04 Statement of company's objects
01 Feb 2013 CERTNM Company name changed r&q broking services LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
17 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
22 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Mr Alan Kevin Quilter on 7 July 2011
24 Jun 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 CH04 Secretary's details changed for R&Q Secretaries Limited on 15 April 2011
15 Apr 2011 AD01 Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011
25 Jan 2011 AP01 Appointment of Mr Colin David Johnson as a director
24 Jan 2011 AP01 Appointment of Mr Steven John Goate as a director
19 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
19 Aug 2010 CH04 Secretary's details changed for R&Q Secretaries Limited on 22 July 2010
30 Jul 2010 AA Full accounts made up to 31 December 2009
16 Feb 2010 TM01 Termination of appointment of Stephen Cobb as a director
16 Feb 2010 TM01 Termination of appointment of Mark Lewis as a director
16 Feb 2010 AP01 Appointment of Mr Mark Andrew Langridge as a director
24 Nov 2009 TM01 Termination of appointment of John O'neill as a director
11 Aug 2009 363a Return made up to 27/07/09; full list of members