Advanced company searchLink opens in new window

R&Q MUNRO MA LIMITED

Company number 08576587

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)
12 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
10 Apr 2018 RP04AR01 Second filing of the annual return made up to 19 June 2016
10 Apr 2018 RP04AR01 Second filing of the annual return made up to 19 June 2015
09 Apr 2018 AP01 Appointment of Mr Kenneth Edward Randall as a director on 29 March 2018
09 Apr 2018 AP01 Appointment of Mr Mark Andrew Langridge as a director on 29 March 2018
06 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 , Level 7, 1 Minster Court, London, EC3R 7AA, England to 71 Fenchurch Street London EC3M 4BS on 5 April 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
17 Oct 2017 TM01 Termination of appointment of Peter John Goddard as a director on 15 October 2017
26 Sep 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
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
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 Mark James Hewett 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
09 Jan 2017 TM02 Termination of appointment of Gillian Anne Matthews as a secretary on 1 December 2016
20 Oct 2016 AP01 Appointment of Mr Vivek Syal as a director on 1 July 2016
20 Oct 2016 AP01 Appointment of Mr Philip James Green as a director on 4 October 2016
26 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2018
13 Jun 2016 AA Full accounts made up to 31 December 2015
20 May 2016 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 630,001