- Company Overview for QPR HOLDINGS LIMITED (03197756)
- Filing history for QPR HOLDINGS LIMITED (03197756)
- People for QPR HOLDINGS LIMITED (03197756)
- Charges for QPR HOLDINGS LIMITED (03197756)
- Insolvency for QPR HOLDINGS LIMITED (03197756)
- More for QPR HOLDINGS LIMITED (03197756)
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) |
---|---|---|---|
24 Nov 2016 | AP01 | Appointment of Mr Ahmad Johan Bin Mohammad Raslan as a director on 23 November 2016 | |
12 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
|
02 Aug 2016 | TM01 | Termination of appointment of Sudhir Maheshwari as a director on 20 July 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 13 May 2016. List of shareholders has changed
Statement of capital on 2016-06-20
|
|
09 Jun 2016 | CH01 | Director's details changed for Anthony Francis Fernandes on 12 May 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Kamarudin Bin Meranun on 12 May 2016 | |
30 Mar 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
06 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
25 Jun 2015 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 25 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with bulk list of shareholders
Statement of capital on 2015-06-22
|
|
12 Jun 2015 | AD01 | Registered office address changed from , Loftus Road Stadium, South Africa Road, London, W12 7PA to Loftus Road Stadium South Africa Road London W12 7PJ on 12 June 2015 | |
12 Jun 2015 | AP01 | Appointment of Ruben Emir Gnanalingam Bin Abdullah as a director on 12 June 2015 | |
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
19 May 2015 | MISC | Section 519 companies act 2006 | |
11 Mar 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
21 Mar 2014 | MR01 | Registration of charge 031977560058 | |
21 Mar 2014 | MR01 | Registration of charge 031977560059 | |
04 Mar 2014 | AA | Group of companies' accounts made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 13 May 2013. List of shareholders has changed | |
27 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 56 | |
27 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 57 | |
04 Mar 2013 | AA | Group of companies' accounts made up to 31 May 2012 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 |