Date | Description |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES |
2023-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038505600004 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-09-30 |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES |
2022-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-05-07 |
delete company_previous_name CQI LIMITED |
2021-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-22 |
update statutory_documents DIRECTOR APPOINTED HELEN MARIE OâNEILL |
2020-11-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CQI HOLDINGS LIMITED |
2020-11-20 |
update statutory_documents CESSATION OF HELEN MARIE O'NEILL AS A PSC |
2020-11-20 |
update statutory_documents CESSATION OF IAN RICHARD BARRATT AS A PSC |
2020-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT O'NEILL |
2020-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT O'NEILL / 01/01/2019 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
2019-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-07 |
update num_mort_charges 2 => 3 |
2019-09-07 |
update num_mort_outstanding 1 => 2 |
2019-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038505600003 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
2018-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BARRATT / 17/06/2018 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-04 |
update statutory_documents SECRETARY APPOINTED MR PHIL PICKERING |
2017-05-04 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER BARRATT |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-07 |
update returns_last_madeup_date 2014-09-29 => 2015-09-30 |
2015-11-07 |
update returns_next_due_date 2015-10-27 => 2016-10-28 |
2015-10-22 |
update statutory_documents 30/09/15 FULL LIST |
2015-10-14 |
update statutory_documents 29/09/15 FULL LIST |
2015-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-11-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-13 |
update statutory_documents 29/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-07 |
delete address UNIT 5 MONKSPATH BUSINESS PARK HIGHLANDS RD SOLIHULL WEST MIDLANDS UNITED KINGDOM B90 4NY |
2013-11-07 |
insert address UNIT 5 MONKSPATH BUSINESS PARK HIGHLANDS RD SOLIHULL WEST MIDLANDS B90 4NY |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-10-21 |
update statutory_documents 29/09/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-09-10 |
update statutory_documents ADOPT ARTICLES 15/08/2013 |
2013-09-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BARRATT / 09/07/2013 |
2013-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MARIE O'NEILL / 09/07/2013 |
2013-06-23 |
delete sic_code 5190 - Other wholesale |
2013-06-23 |
insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies |
2013-06-23 |
update account_category SMALL => FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2012-10-09 |
update statutory_documents 29/09/12 FULL LIST |
2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT O'NEILL / 10/02/2012 |
2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT O'NEILL / 10/02/2012 |
2012-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MARIE O'NEILL / 10/02/2012 |
2012-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-01-12 |
update statutory_documents CHANGE OF NAME 15/12/2011 |
2011-10-12 |
update statutory_documents 29/09/11 FULL LIST |
2011-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-07-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-02-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-10-29 |
update statutory_documents 29/09/10 FULL LIST |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BARRATT / 01/10/2009 |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT O NEILL / 01/10/2009 |
2010-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-04-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-04-16 |
update statutory_documents AUDS RES |
2010-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2010 FROM
UNIT 11 MONKSPATH BUSINESS PARK
HIGHLANDS ROAD SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4NY |
2009-11-23 |
update statutory_documents 29/09/09 FULL LIST |
2009-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS; AMEND |
2008-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-10-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 29/09/06; CHANGE OF MEMBERS |
2006-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-03-28 |
update statutory_documents COMPANY NAME CHANGED
CQI CENTREGLOW LIMITED
CERTIFICATE ISSUED ON 28/03/06 |
2005-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 29/09/05; NO CHANGE OF MEMBERS |
2004-11-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
2003-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/03 FROM:
72 ALBERT ROAD
STECHFORD
BIRMINGHAM
WEST MIDLANDS B33 8BN |
2003-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-06 |
update statutory_documents NC INC ALREADY ADJUSTED
29/07/02 |
2003-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/03 FROM:
WITHY CLOSE 52 LOVELACE AVENUE
SOLIHULL
WEST MIDLANDS B91 3JR |
2003-06-06 |
update statutory_documents £ NC 1000/100100
28/05 |
2003-06-06 |
update statutory_documents RE PAYMENT 28/05/03 |
2003-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-12-01 |
update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
2002-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-04 |
update statutory_documents COMPANY NAME CHANGED
CQI LIMITED
CERTIFICATE ISSUED ON 04/04/02 |
2002-03-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2002-02-28 |
update statutory_documents S366A DISP HOLDING AGM 13/12/01 |
2001-10-09 |
update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
2001-01-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 |
2001-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/01 FROM:
1 BUNTSFORD BUSINESS PARK
BUNTSFORD PARK ROAD ASTONFIELD
BROMSGROVE
WORCESTERSHIRE B60 3DX |
2001-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/99 FROM:
C/O MIDLANDS COMPANY SERVICES
LIMITED,SUITE 116 LONSDALE HOUSE
52 BLUCHER STREET BIRMINGHAM
WEST MIDLANDS B1 1QU |
1999-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-06 |
update statutory_documents SECRETARY RESIGNED |
1999-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |