Advanced company searchLink opens in new window

RANDALL & QUILTER II HOLDINGS LIMITED

Company number 07659577

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)
08 Mar 2018 TM01 Termination of appointment of Paul Raymond Corver as a director on 5 March 2018
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
08 Jan 2018 TM01 Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018
07 Aug 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
09 Dec 2016 CH01 Director's details changed for Mr Mark Andrew Langridge on 7 December 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
05 Feb 2016 CH01 Director's details changed for Mr Thomas Alexander Booth on 1 August 2015
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
17 Nov 2015 CH01 Director's details changed for Michael Logan Glover on 5 June 2015
17 Nov 2015 CH04 Secretary's details changed for R&Q Central Services Limited on 5 June 2015
23 Sep 2015 CH01 Director's details changed for Kenneth Edward Randall on 23 September 2015
01 Sep 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AD01 Registered office address changed from 110 Fenchurch Street London England EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
24 Nov 2014 TM01 Termination of appointment of Stefan Phillip Watson as a director on 24 November 2014
24 Jul 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 MA Memorandum and Articles of Association
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
16 Jul 2014 MR01 Registration of charge 076595770004, created on 3 July 2014
12 Jul 2014 MR01 Registration of charge 076595770002, created on 3 July 2014
12 Jul 2014 MR01 Registration of charge 076595770003, created on 3 July 2014
13 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
30 Dec 2013 MR01 Registration of charge 076595770001