Advanced company searchLink opens in new window

QED LUTON (CHALLNEY) LIMITED

Company number 06857410

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)
04 Apr 2018 PSC02 Notification of Luton Challney (Refico) Limited as a person with significant control on 15 March 2018
04 Apr 2018 PSC07 Cessation of Qed Luton (Challney) Holdings Limited as a person with significant control on 15 March 2018
19 Mar 2018 MR01 Registration of charge 068574100002, created on 15 March 2018
16 Mar 2018 MR04 Satisfaction of charge 1 in full
13 Dec 2017 CH01 Director's details changed for Mr Gavin John Miller on 13 December 2017
11 Sep 2017 CH01 Director's details changed for Ms Kate Louise Flaherty on 11 September 2017
23 Aug 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
13 Jul 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
02 Jul 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 TM01 Termination of appointment of Daniel Colin Ward as a director on 1 April 2015
20 Apr 2015 AP01 Appointment of Kate Louise Flaherty as a director on 1 April 2015
30 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 CH01 Director's details changed for Mr Robin Stuart Porter on 24 March 2015
30 Mar 2015 CH04 Secretary's details changed for Pario Ltd on 24 March 2015
20 Nov 2014 CH01 Director's details changed for Mr Daniel Colin Ward on 17 November 2014
13 Nov 2014 AD01 Registered office address changed from C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 13 November 2014
08 Aug 2014 AP01 Appointment of Mr Gavin John Miller as a director on 6 August 2014
08 Aug 2014 TM01 Termination of appointment of Christopher Stephen Best as a director on 6 August 2014
20 Jun 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 TM01 Termination of appointment of Sinesh Shah as a director
03 Jun 2014 AP01 Appointment of Mr Daniel Colin Ward as a director
26 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
07 Jun 2013 AA Full accounts made up to 31 December 2012