Advanced company searchLink opens in new window

QBIC HOTELS LIMITED

Company number 07992488

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)
16 Jun 2014 AP01 Appointment of Miss Julie Patricia Fawcett as a director
16 Jun 2014 AP02 Appointment of Bridges Community Ventures Nominees Limited as a director
09 Jun 2014 TM01 Termination of appointment of Ian Taylor as a director
07 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
07 Apr 2014 AD02 Register inspection address has been changed
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 100,000
02 Jul 2012 SH08 Change of share class name or designation
02 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2012 AP01 Appointment of Paulus Johannes Janmaat as a director
27 Jun 2012 AP01 Appointment of Paul Rinkens as a director
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Apr 2012 AP01 Appointment of Ian Kuan Yew Taylor as a director
30 Apr 2012 TM01 Termination of appointment of Anne Harris as a director
30 Apr 2012 AP02 Appointment of Bridges Ventures Llp as a director
30 Apr 2012 TM01 Termination of appointment of Philip Newborough as a director
16 Mar 2012 AP01 Appointment of Anne-Marie Harris as a director
16 Mar 2012 AP01 Appointment of Mr Philip William Newborough as a director
16 Mar 2012 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 16 March 2012
16 Mar 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
16 Mar 2012 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
16 Mar 2012 TM01 Termination of appointment of Richard Bursby as a director
16 Mar 2012 TM01 Termination of appointment of Huntsmoor Limited as a director