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)
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
  • GBP 64,013,990.29
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
  • GBP 35,994,937
  • ANNOTATION Replaced a second filed AR01 was registered on 24/01/2017.
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
  • GBP 277,227,772.16
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2016.
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 276,922,910.3
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
  • GBP 35,994,937
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
  • GBP 35,994,937
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
  • GBP 30,994,937
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