R&Q MUNRO SERVICES COMPANY LIMITED
Company number 03937013
- Company Overview for R&Q MUNRO SERVICES COMPANY LIMITED (03937013)
- Filing history for R&Q MUNRO SERVICES COMPANY LIMITED (03937013)
- People for R&Q MUNRO SERVICES COMPANY LIMITED (03937013)
- Charges for R&Q MUNRO SERVICES COMPANY LIMITED (03937013)
- More for R&Q MUNRO SERVICES COMPANY LIMITED (03937013)
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) |
---|---|---|---|
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Apr 2018 | AUD | Auditor's resignation | |
18 Apr 2018 | PSC01 | Notification of Kenneth Edward Randall as a person with significant control on 29 March 2018 | |
18 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 April 2018 | |
18 Apr 2018 | PSC02 | Notification of Randall & Quilter Underwriting Management Holdings Limited as a person with significant control on 29 March 2018 | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 June 2013
|
|
05 Apr 2018 | AP01 | Appointment of Mr Michael Logan Glover as a director on 29 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Mark Andrew Langridge as a director on 29 March 2018 | |
05 Apr 2018 | AP04 | Appointment of R&Q Central Services Limited as a secretary on 29 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Bruce William Schnitzer as a director on 29 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Joseph John Beneducci as a director on 29 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 7th Floor, 1 Minster Court London EC3R 7AA England to 71 Fenchurch Street London EC3M 4BS on 5 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|
|
18 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
17 Oct 2017 | TM01 | Termination of appointment of a director | |
17 Oct 2017 | TM01 | Termination of appointment of Peter John Goddard as a director on 17 October 2017 | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Michael Graham Furgueson as a director on 6 September 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Mark James Hewett as a director on 7 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Vivek Syal as a director on 7 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Philip James Green as a director on 7 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Mary Edith Lancaster Goddard as a director on 7 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Marcus James Bale as a director on 7 June 2017 |