- Company Overview for QUO VADIS TRUST (05876659)
- Filing history for QUO VADIS TRUST (05876659)
- People for QUO VADIS TRUST (05876659)
- Charges for QUO VADIS TRUST (05876659)
- More for QUO VADIS TRUST (05876659)
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) |
---|---|---|---|
24 Nov 2020 | TM01 | Termination of appointment of Lorraine Ash as a director on 13 November 2020 | |
26 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
10 Jan 2020 | CH01 | Director's details changed for Ms Maria Curro on 8 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Ms Maria Curro as a director on 25 May 2019 | |
09 Jan 2020 | AP01 | Appointment of Dr Susan Christine Upton as a director on 9 February 2019 | |
03 Jan 2020 | CH01 | Director's details changed for Dr Stephen Dellar on 3 January 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Tayvanie Nagendran as a director on 25 May 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
12 Oct 2018 | TM01 | Termination of appointment of William John Puddicombe as a director on 29 September 2018 | |
14 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Zena Everett as a director on 13 November 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
09 Feb 2018 | AD01 | Registered office address changed from 12-12a Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to 92 Brownhill Road London SE6 2EW on 9 February 2018 | |
11 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Adebayo David Oyeniyi on 19 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Ms Lorraine Ash on 19 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Ms Tina Paul on 19 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Mark Benjamin Lemmon on 19 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Daniel Addis as a director on 4 August 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Anthony Alexander Roy Rodriguez as a director on 14 August 2017 | |
03 Aug 2017 | MR01 | Registration of charge 058766590009, created on 17 July 2017 | |
19 Jul 2017 | MR01 | Registration of charge 058766590007, created on 17 July 2017 | |
19 Jul 2017 | MR01 | Registration of charge 058766590008, created on 17 July 2017 |