QUALITY SOLICITORS ORGANISATION LIMITED
Company number 06616950
- Company Overview for QUALITY SOLICITORS ORGANISATION LIMITED (06616950)
- Filing history for QUALITY SOLICITORS ORGANISATION LIMITED (06616950)
- People for QUALITY SOLICITORS ORGANISATION LIMITED (06616950)
- Charges for QUALITY SOLICITORS ORGANISATION LIMITED (06616950)
- More for QUALITY SOLICITORS ORGANISATION LIMITED (06616950)
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
|
|
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
|
|
11 Oct 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|
|
09 Aug 2012 | AP01 |
Appointment of Lee Ellis as a director on 17 April 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 |