- Company Overview for CQRA LTD (08261739)
- Filing history for CQRA LTD (08261739)
- People for CQRA LTD (08261739)
- More for CQRA LTD (08261739)
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) |
---|---|---|---|
19 Jun 2017 | TM01 | Termination of appointment of Hamish Mckechnie- Sharma as a director on 9 July 2016 | |
19 Jun 2017 | TM01 | Termination of appointment of Timothy Jones as a director on 19 April 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr Graham Mitchell Harris as a director on 11 July 2015 | |
19 Jun 2017 | AP01 | Appointment of Dr James Ker-Lindsay as a director on 9 July 2016 | |
19 Jun 2017 | AP01 | Appointment of Mrs Jacqueline Anne Morgan as a director on 9 July 2016 | |
24 May 2017 | CH01 | Director's details changed for Valerie Elizabeth Jones on 24 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Timothy Harvey Christian Combe on 24 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of John David Noulton as a director on 4 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Marcus John Perkins on 24 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Graham Bulpitt on 24 May 2017 | |
10 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
14 Oct 2016 | CH04 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 | |
26 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Rohan Jensen as a director on 23 March 2016 | |
02 Feb 2016 | AP01 | Appointment of Valerie Elizabeth Jones as a director on 11 July 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Pierre Stuart Middleton as a director on 9 July 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
30 Apr 2015 | TM01 | Termination of appointment of Linda Patricia Soutter as a director on 30 April 2015 | |
05 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Feb 2015 | AP01 | Appointment of Mr Marcus John Perkins as a director on 1 July 2013 | |
15 Jan 2015 | TM01 | Termination of appointment of Panayotis Allan Savvas as a director on 11 November 2014 | |
08 Jan 2015 | AP01 | Appointment of Mr Philip Walter Swallow as a director on 12 July 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 |