QED (CLACTON) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/12/2229 December 2022 Change of details for Qed (Clacton) Holdings Limited as a person with significant control on 2016-04-06

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-12-31

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR SABRINA SIDHU

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 30/09/2016

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DEAN

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MS SABRINA SIDHU

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROOKING / 17/08/2015

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROOKING / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 04/09/2014

View Document

23/08/1423 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROOKING / 22/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 22/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 22/08/2014

View Document

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY HCP SOCIAL INFRASTRUCTURE (UK) LIMITED

View Document

20/12/1320 December 2013 CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LIMITED

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MATTHEWS

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR PAUL BRIAN MATTHEWS

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK HAMILL

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROOKING / 21/01/2013

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR DAVID BROOKING

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEECHEY

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEST

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY BAMIKE SAWYERR

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR PATRICK HAMILL

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 3 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG UNITED KINGDOM

View Document

10/03/1110 March 2011 SECTION 519 RES OF AUD

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED STEPHEN JAMES BEECHEY

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR BEN DEAN

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MISS BAMIKE TANYA SAWYERR

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY MARK RABBETT

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM FIRST FLOOR TRICON HOUSE, OLD COFFEE HOUSE YARD LONDON ROAD SEVENOAKS KENT TN13 1AH ENGLAND

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR DAVID GORDON SMITH

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN YAZDABADI

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ADI YAZDABADI / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BEST / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUDSON / 08/10/2009

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM FIRST FLOOR, TRICON HOUSE COFFEE HOUSE YARD, LONDON ROAD SEVENOAKS KENT TN13 1AH

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN YAZDABADI / 14/05/2008

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR JOHN GRAHAM

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUDSON / 12/08/2006

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR MILTON FERNANDES

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MARK RABBETT

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY PIERRE LAMSTAES

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 S366A DISP HOLDING AGM 27/07/07

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 18 WEALDEN PLACE BRADBOURNE VALE ROAD SEVENOAKS KENT TN13 3QQ

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: NORTON ROSE KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

17/11/0317 November 2003 S386 DISP APP AUDS 20/10/03

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 COMPANY NAME CHANGED Q.E.D. (CLACTON) LIMITED CERTIFICATE ISSUED ON 31/07/03

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company