- Company Overview for QUIDNET REIT LIMITED (09718143)
- Filing history for QUIDNET REIT LIMITED (09718143)
- People for QUIDNET REIT LIMITED (09718143)
- Charges for QUIDNET REIT LIMITED (09718143)
- More for QUIDNET REIT LIMITED (09718143)
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
|
|
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
12 Nov 2015 | CERTNM |
Company name changed gh 2015 newco LIMITED\certificate issued on 12/11/15
|
|
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 |