QED (LEEDS) HOLDINGS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

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

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Document

19/12/2219 December 2022 Change of details for Innisfree Secondary Partners 1 Llp as a person with significant control on 2016-04-06

View Document

19/12/2219 December 2022 Change of details for Innisfree Secondary Partners 2 Llp as a person with significant control on 2016-04-06

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 30/09/2016

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

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

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR. ALASTAIR JAMES WATSON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

14/01/1614 January 2016 Annual return made up to 19 December 2015 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 JOHN GRAHAM / 17/08/2015

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY HCP SOCIAL INFRASTRUCTURE (UK) LTD

View Document

24/12/1324 December 2013 SAIL ADDRESS CREATED

View Document

24/12/1324 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/12/1324 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

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

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY HELEN THAIN

View Document

24/06/1324 June 2013 CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LTD

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 SECRETARY APPOINTED MRS HELEN THAIN

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY MELVYN BROOKS

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 3 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG UNITED KINGDOM

View Document

12/01/1112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEST

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MR MELVYN PAUL BROOKS

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY MARK RABBETT

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

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 / MR JOHN GRAHAM / 08/10/2009

View Document

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

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN YAZDABADI / 06/01/2009

View Document

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

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MILTON FERNANDES

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR JOHN GRAHAM

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUDSON / 12/08/2006

View Document

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

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MARK RABBETT

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

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

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

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

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

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

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

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

19/04/0519 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 £ NC 100/10000 11/03/04

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED ALNERY NO. 2400 LIMITED CERTIFICATE ISSUED ON 11/03/04

View Document

19/12/0319 December 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