- Company Overview for QB MANAGEMENT LIMITED (06439117)
- Filing history for QB MANAGEMENT LIMITED (06439117)
- People for QB MANAGEMENT LIMITED (06439117)
- Charges for QB MANAGEMENT LIMITED (06439117)
- Insolvency for QB MANAGEMENT LIMITED (06439117)
- More for QB MANAGEMENT LIMITED (06439117)
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) |
---|---|---|---|
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Sep 2017 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 22 September 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Matthew James Light as a secretary on 22 September 2017 | |
24 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jul 2017 | AD01 | Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
09 Feb 2017 | AP03 | Appointment of Matthew James Light as a secretary on 8 August 2014 | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Matthew James Light on 1 May 2016 | |
29 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
17 Jun 2015 | AA01 | Previous accounting period shortened from 8 August 2015 to 31 March 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 8 August 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
25 Nov 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 8 August 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr Paul Stanley Weller as a director on 8 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Peter Conisbee as a director on 8 August 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Ruth Conisbee as a director on 8 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Matthew James Light as a director on 8 August 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Ruth Conisbee as a secretary on 8 August 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 8 August 2014 | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 May 2014 | MR04 | Satisfaction of charge 064391170001 in full | |
02 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|