QUERCUS HOUSING (NO. 1) LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR ROBERT BENJAMIN STIRLING

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL GARDINER

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JUSTIN KEMPNER / 04/08/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
16 GROSVENOR STREET
LONDON
W1K 4QF

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JUSTIN KEMPNER / 17/09/2013

View Document

09/07/139 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHNSTON GARDINER / 01/03/2013

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

28/01/1328 January 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR NIGEL JUSTIN KEMPNER

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHNSTON GARDINER / 23/08/2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON

View Document

25/06/1225 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/07/1013 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECTION 175 QUOTED 18/12/2008

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN ARNOLD

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MARSHALL

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED ROBIN DAVID CLEMENT ARNOLD

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED MICHAEL MARSHALL

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM:
58 DAVIES STREET
LONDON
W1K 5JF

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

18/10/0218 October 2002 COMPANY NAME CHANGED
INPUTGLOBE LIMITED
CERTIFICATE ISSUED ON 18/10/02

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 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