Advanced company searchLink opens in new window

QUALITY SOLICITORS ORGANISATION LIMITED

Company number 06616950

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 9,998
18 Jun 2014 TM01 Termination of appointment of Stephen Wallace Richards as a director on 17 June 2014
18 Jun 2014 TM01 Termination of appointment of Saleem Hassan Arif as a director on 17 June 2014
16 May 2014 TM01 Termination of appointment of Katharine Jane Ancliffe as a director on 4 April 2014
28 Mar 2014 TM01 Termination of appointment of Ian Wheeler as a director on 28 March 2014
10 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
19 Jun 2013 CH01 Director's details changed for Lee Ellis on 7 August 2012
19 Jun 2013 CH01 Director's details changed for Claire Smith on 7 August 2012
19 Jun 2013 CH01 Director's details changed for Katharine Jane Ancliffe on 7 August 2012
26 Apr 2013 AP01 Appointment of Mr Daan Knottenbelt as a director on 26 April 2013
26 Apr 2013 TM01 Termination of appointment of Owen Henry Wilson as a director on 26 April 2013
24 Apr 2013 MR01 Registration of charge 066169500002
24 Apr 2013 MR01 Registration of charge 066169500003
15 Apr 2013 AD01 Registered office address changed from C/O Lee Ellis New Walk House 108-110 New Walk Leicester Leicestershire LE1 7EA England on 15 April 2013
12 Apr 2013 AP01 Appointment of Mr Ian Wheeler as a director on 16 January 2013
08 Nov 2012 AP01 Appointment of Mr Steven Richards as a director on 29 May 2012
11 Oct 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Lee Ellis was registered on 11/10/2012
11 Oct 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Katherine Jane Ancliffe was registered on 11/10/2012
10 Sep 2012 AA Accounts for a small company made up to 31 December 2011
09 Aug 2012 AP01 Appointment of Katharine Jane Ancliffe as a director on 22 June 2012
  • ANNOTATION A second filed AP01 for Katherine Jane Ancliffe was registered on 11/10/2012
09 Aug 2012 AP01 Appointment of Lee Ellis as a director on 17 April 2012
  • ANNOTATION A second filed AP01 for Lee Ellis was registered on 11/10/2012
09 Aug 2012 AP01 Appointment of Claire Smith as a director on 29 June 2012
07 Aug 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
07 Aug 2012 AD01 Registered office address changed from Cleveland House 33 King's Street London SW1Y 6RT United Kingdom on 7 August 2012