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)
18 Dec 2013 SH19 Statement of capital on 18 December 2013
  • GBP 1
18 Dec 2013 SH20 Statement by directors
18 Dec 2013 CAP-SS Solvency statement dated 29/11/13
18 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2013 TM02 Termination of appointment of R&Q Secretaries Limited as a secretary
17 Dec 2013 AP04 Appointment of R&Q Central Services Limited as a secretary
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 CH01 Director's details changed for Mr Thomas Alexander Booth on 8 July 2013
29 May 2013 CH01 Director's details changed for Kenneth Edward Randall on 23 May 2013
06 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
07 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Michael Logan Glover on 16 December 2011
16 Dec 2011 SH01 Statement of capital following an allotment of shares on 7 December 2011
  • GBP 17,125,501
28 Nov 2011 CH01 Director's details changed for Raymond Paul Corver on 28 November 2011
02 Nov 2011 AP01 Appointment of Stefan Phillip Watson as a director
01 Nov 2011 AP01 Appointment of Michael Logan Glover as a director
01 Nov 2011 AP01 Appointment of Raymond Paul Corver as a director
31 Oct 2011 AP01 Appointment of Mark Andrew Langridge as a director
07 Jul 2011 CH01 Director's details changed for Kenneth Edward Randall on 7 July 2011
07 Jul 2011 CH01 Director's details changed for Mr Alan Kevin Quilter on 7 July 2011
21 Jun 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
07 Jun 2011 NEWINC Incorporation