- Company Overview for R&Q CAPITAL NO. 7 LIMITED (07066562)
- Filing history for R&Q CAPITAL NO. 7 LIMITED (07066562)
- People for R&Q CAPITAL NO. 7 LIMITED (07066562)
- Charges for R&Q CAPITAL NO. 7 LIMITED (07066562)
- More for R&Q CAPITAL NO. 7 LIMITED (07066562)
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) |
---|---|---|---|
26 Sep 2018 | TM01 | Termination of appointment of Alan Kevin Quilter as a director on 24 September 2018 | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jan 2018 | AP01 | Appointment of Mr Michael Logan Glover as a director on 19 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 | |
20 Dec 2017 | AUD | Auditor's resignation | |
20 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
09 Nov 2017 | PSC01 | Notification of Kenneth Edward Randall as a person with significant control on 27 October 2017 | |
09 Nov 2017 | PSC02 | Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 27 October 2017 | |
09 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 9 November 2017 | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | TM01 | Termination of appointment of Bruce William Schnitzer as a director on 27 October 2017 | |
06 Nov 2017 | TM02 | Termination of appointment of Argenta Secretariat Limited as a secretary on 27 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Alan Kevin Quilter as a director on 27 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Kenneth Edward Randall as a director on 27 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Thomas Alexander Booth as a director on 27 October 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 71 Fenchurch Street London EC3M 4BS on 6 November 2017 | |
06 Nov 2017 | AP04 | Appointment of R&Q Central Services Limited as a secretary on 27 October 2017 | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Sep 2017 | AP01 | Appointment of Mr Bruce William Schnitzer as a director on 21 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Michael Graham Furgueson as a director on 5 September 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Vivek Syal as a director on 31 March 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Marcus James Bale as a director on 5 June 2017 | |
08 Feb 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates |