Advanced company searchLink opens in new window

QDR SOLICITORS LIMITED

Company number 07561541

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)
25 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
03 Jan 2019 TM01 Termination of appointment of Peter John Maguire as a director on 2 January 2019
02 Jan 2019 TM01 Termination of appointment of Gemma Carson as a director on 2 January 2019
02 Jan 2019 TM01 Termination of appointment of Philip Julian Harris as a director on 31 December 2018
02 Jan 2019 AP01 Appointment of Gemma Carson as a director on 1 January 2019
02 Jan 2019 AP01 Appointment of Mr Peter John Maguire as a director on 1 January 2019
29 Aug 2018 AA Accounts for a small company made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
16 Mar 2018 TM01 Termination of appointment of Ian Robert Besant as a director on 3 March 2018
26 Feb 2018 AP01 Appointment of Ms Claire Waring as a director on 19 February 2018
26 Feb 2018 AP01 Appointment of Mr Steven Alexander Halkett as a director on 19 February 2018
07 Sep 2017 AA Accounts for a small company made up to 31 December 2016
13 Jun 2017 AP01 Appointment of Mr Philip Albert Sutherland Formby Wilding as a director on 13 June 2017
23 May 2017 AP01 Appointment of Ms Alexandra Janet Robinson as a director on 17 April 2017
23 May 2017 AP01 Appointment of Mr John William Dormer as a director on 17 April 2017
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
13 Oct 2016 TM01 Termination of appointment of Satvinder Singh Bhandal as a director on 31 August 2016
30 Jun 2016 TM01 Termination of appointment of James Martin Hillard as a director on 30 June 2016
08 Jun 2016 AA Accounts for a small company made up to 31 December 2015
14 May 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for nicholas abell
07 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
07 Apr 2016 AP01 Appointment of Mr Martin Stuart Oliver as a director on 1 January 2016
07 Apr 2016 TM01 Termination of appointment of Nicholas Quilter Abell as a director on 4 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 14/05/2016.
03 Jul 2015 AA Accounts for a small company made up to 31 December 2014
01 Jul 2015 CERTNM Company name changed quantum debt recovery LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01