- Company Overview for QBIC HOTELS LIMITED (07992488)
- Filing history for QBIC HOTELS LIMITED (07992488)
- People for QBIC HOTELS LIMITED (07992488)
- Charges for QBIC HOTELS LIMITED (07992488)
- Insolvency for QBIC HOTELS LIMITED (07992488)
- More for QBIC HOTELS LIMITED (07992488)
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
|
|
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
|
|
02 Jul 2012 | SH08 | Change of share class name or designation | |
02 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
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 |