RQ BLOCKS E AND F LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 SECOND FILING FOR FORM TM02

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
10 POLLEN HOUSE
CORK STREET
LONDON
W1S 3NP
ENGLAND

View Document

24/03/1524 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 PREVSHO FROM 31/12/2014 TO 31/10/2014

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
MOLTENO HOUSE 302 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2JX

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER

View Document

30/10/1430 October 2014 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043670670002

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/137 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

09/03/129 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WOLFSON / 12/12/2011

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHALRES MCGILL

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RAPLEY / 20/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED IAN RAPLEY

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH PROCTER / 09/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
EURO HOUSE
131-133 BALLARDS LANE
LONDON
N3 1GR

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/12/05

View Document

02/06/062 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
ST GEORGE HOUSE, 76 CROWN ROAD
TWICKENHAM
MIDDLESEX
TW1 3EU

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED
BERKELEY THIRTY-FIVE LIMITED
CERTIFICATE ISSUED ON 11/05/06

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM:
BERKELEY HOUSE
19 PORTSMOUTH ROAD
COBHAM
SURREY KT11 1JG

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

14/02/0214 February 2002 S80A AUTH TO ALLOT SEC 07/02/02

View Document

05/02/025 February 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