- 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) |
---|---|---|---|
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Sep 2016 | AP01 | Appointment of Mr Vivek Syal as a director on 13 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Marcus James Bale as a director on 13 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of David Victor Dunning as a director on 1 March 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr. Michael Graham Furgueson as a director on 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | TM01 | Termination of appointment of Bernard Mageean as a director on 16 September 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr David Victor Dunning as a director on 9 April 2015 | |
07 Feb 2015 | MR04 | Satisfaction of charge 070665620013 in full | |
26 Nov 2014 | MR01 | Registration of charge 070665620013, created on 25 November 2014 | |
11 Nov 2014 | CERTNM |
Company name changed prosight speciality (tsmc) LIMITED\certificate issued on 11/11/14
|
|
05 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | TM01 | Termination of appointment of Ciaran O'donnell as a director | |
20 May 2014 | AP01 | Appointment of Mr Ryan Richard Warren as a director | |
19 May 2014 | AP01 | Appointment of Mr Bernard Mageean as a director | |
04 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Aug 2013 | TM01 | Termination of appointment of Julian Enoizi as a director | |
04 Jan 2013 | CERTNM |
Company name changed tsm capital LIMITED\certificate issued on 04/01/13
|
|
04 Jan 2013 | CONNOT | Change of name notice | |
07 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
12 Oct 2012 | AP01 | Appointment of Mr Ciaran James O'donnell as a director |