- Company Overview for QUERCUS NO. 2 (GENERAL PARTNER) LIMITED (07193638)
- Filing history for QUERCUS NO. 2 (GENERAL PARTNER) LIMITED (07193638)
- People for QUERCUS NO. 2 (GENERAL PARTNER) LIMITED (07193638)
- Charges for QUERCUS NO. 2 (GENERAL PARTNER) LIMITED (07193638)
- Insolvency for QUERCUS NO. 2 (GENERAL PARTNER) LIMITED (07193638)
- More for QUERCUS NO. 2 (GENERAL PARTNER) LIMITED (07193638)
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 Oct 2016 | TM01 | Termination of appointment of Angus Alexander Dodd as a director on 21 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 21 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 26 October 2016 | |
26 Oct 2016 | TM02 | Termination of appointment of Frances Victoria Heazell as a secretary on 21 October 2016 | |
08 Oct 2016 | TM02 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 | |
08 Oct 2016 | AP03 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | MR04 | Satisfaction of charge 7 in full | |
30 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
20 Jul 2016 | AP01 | Appointment of Mr Simon Geoffrey Carter as a director on 19 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 | |
18 May 2016 | TM01 | Termination of appointment of Robert Benjamin Stirling as a director on 29 April 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Nigel Justin Kempner on 24 November 2015 | |
22 Apr 2016 | AP01 | Appointment of Mr Christopher James Urwin as a director on 18 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 | |
06 Oct 2015 | MR04 | Satisfaction of charge 3 in part | |
06 Oct 2015 | MR04 | Satisfaction of charge 1 in part | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | AP01 | Appointment of Mr Maxwell David Shaw James as a director on 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|