Advanced company searchLink opens in new window

QPR HOLDINGS LIMITED

Company number 03197756

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)
19 Feb 2024 AA Group of companies' accounts made up to 31 May 2023
24 Nov 2023 AP01 Appointment of Mr Charles Leo Hoos as a director on 24 November 2023
20 Nov 2023 PSC07 Cessation of Anthony Francis Tan Sri Fernandes as a person with significant control on 8 July 2023
02 Nov 2023 AD01 Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PJ England to Matrade Loftus Road Stadium South Africa Road London W12 7PJ on 2 November 2023
10 Jul 2023 TM01 Termination of appointment of Anthony Francis Fernandes as a director on 8 July 2023
16 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with updates
31 May 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 134,665,357.29
27 Feb 2023 AA Group of companies' accounts made up to 31 May 2022
30 May 2022 TM01 Termination of appointment of Kamarudin Bin Meranun as a director on 30 May 2022
26 May 2022 AD01 Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to Loftus Road Stadium South Africa Road London W12 7PJ on 26 May 2022
25 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 121,565,357.29
16 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 AP01 Appointment of Mr Richard Tobey Reilly as a director on 10 February 2022
09 Feb 2022 AA Group of companies' accounts made up to 31 May 2021
12 Jan 2022 MR04 Satisfaction of charge 55 in full
12 Jan 2022 MR04 Satisfaction of charge 56 in full
12 Jan 2022 MR04 Satisfaction of charge 57 in full
02 Nov 2021 AD01 Registered office address changed from The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 2 November 2021
10 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with updates
21 May 2021 AA Group of companies' accounts made up to 31 May 2020
10 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share capital 30/03/2021
  • RES10 ‐ Resolution of allotment of securities