Advanced company searchLink opens in new window

QUIDNET REIT LIMITED

Company number 09718143

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)
01 Feb 2018 PSC07 Cessation of Apic Trustees Limited as a person with significant control on 22 December 2017
01 Feb 2018 PSC07 Cessation of Tisun Investment Limited as a person with significant control on 22 December 2017
01 Feb 2018 PSC01 Notification of Richard James Sunley Tice as a person with significant control on 22 December 2017
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 4,852,600
24 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2018 PSC07 Cessation of Richard James Sunley Tice as a person with significant control on 22 December 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
04 Jan 2018 MR01 Registration of charge 097181430009, created on 22 December 2017
19 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with updates
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 MR01 Registration of charge 097181430008, created on 29 November 2016
29 Nov 2016 MR01 Registration of charge 097181430007, created on 29 November 2016
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
11 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
31 May 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
07 Dec 2015 MR01 Registration of charge 097181430006, created on 3 December 2015
02 Dec 2015 AP01 Appointment of Mr Nicholas John Grove Tribe as a director on 9 October 2015
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 2,900,100.00
12 Nov 2015 CERTNM Company name changed gh 2015 newco LIMITED\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-11-02
12 Nov 2015 CONNOT Change of name notice
12 Nov 2015 MR01 Registration of charge 097181430004, created on 11 November 2015
12 Nov 2015 MR01 Registration of charge 097181430005, created on 11 November 2015