- Company Overview for QPR HOLDINGS LIMITED (03197756)
- Filing history for QPR HOLDINGS LIMITED (03197756)
- People for QPR HOLDINGS LIMITED (03197756)
- Charges for QPR HOLDINGS LIMITED (03197756)
- Insolvency for QPR HOLDINGS LIMITED (03197756)
- More for QPR HOLDINGS LIMITED (03197756)
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) |
---|---|---|---|
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
26 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 13 May 2019 | |
23 Oct 2020 | TM01 | Termination of appointment of James Adam Reuben as a director on 23 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
28 Aug 2020 | PSC07 | Cessation of Tan Sri Datuk Gunanathlingam Gnanalingam as a person with significant control on 28 June 2018 | |
25 Feb 2020 | AA | Group of companies' accounts made up to 31 May 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PJ United Kingdom to Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
13 Feb 2019 | AA | Group of companies' accounts made up to 31 May 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr James Adam Reuben as a director on 20 September 2018 | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 16 July 2018
|
|
05 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
06 Mar 2018 | AA | Group of companies' accounts made up to 31 May 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Ahmad Johan Bin Mohammad Raslan as a director on 11 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Mohamed Nazir Bin Abdul Razak as a director on 11 December 2017 | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 23 August 2017
|
|
09 Aug 2017 | MR04 | Satisfaction of charge 031977560058 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 031977560059 in full | |
20 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
02 Mar 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
24 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 13 May 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Mohamed Nazir Bin Abdul Razak as a director on 23 November 2016 |