QUADRO DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr Daniel David Harrison as a director on 2025-07-14

View Document

27/02/2527 February 2025 Director's details changed for Mrs Katharine Morshead on 2025-02-27

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

13/08/2413 August 2024 Appointment of Mr Sydney Engelbert Taylor as a director on 2024-08-09

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

21/02/2221 February 2022 Change of details for Long Term Reversions (Torquay) Limited as a person with significant control on 2016-04-06

View Document

13/01/2213 January 2022 Termination of appointment of Piers De Vigne as a director on 2022-01-10

View Document

07/01/227 January 2022 Appointment of Mr Fintan Hoddy as a director on 2021-12-31

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE MORSHEAD / 20/02/2019

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / GROUND RENTS (REGIS) LIMITED / 04/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / GROUND RENTS (REGIS) LIMITED / 08/09/2017

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 7-11 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028972450004

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028972450003

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MS KATHARINE MORSHEAD

View Document

26/02/1626 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/02/1626 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOULD

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GOULD

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MRS MICHELLE JONES

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028972450002

View Document

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOULD

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028972450001

View Document

07/05/147 May 2014 ALTER ARTICLES 28/04/2014

View Document

07/05/147 May 2014 ARTICLES OF ASSOCIATION

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR PAUL MCFADYEN

View Document

07/03/137 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 10/02/2013

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 22/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

20/01/1120 January 2011 SAIL ADDRESS CREATED

View Document

20/01/1120 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED PIER DE VIGNE

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY HOWARD JONES

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 2 BOLSHAW FARM LANE HEALD GREEN CHEADLE CHESHIRE SK8 3PP

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOREEN JONES

View Document

30/07/1030 July 2010 SECRETARY APPOINTED NICHOLAS CHARLES GOULD

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED NICHOLAS CHARLES GOULD

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR PETER EDWARD GOULD

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENNIS JONES / 08/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN JONES / 08/03/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

21/12/9621 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

01/03/941 March 1994 SECRETARY RESIGNED

View Document

11/02/9411 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company