8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Ann Wood as a director on 2025-03-01

View Document

07/03/257 March 2025 Appointment of Ms Gemma Jade Farrington as a director on 2025-03-01

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

20/12/2420 December 2024 Appointment of Mr Luke Slater as a director on 2024-12-18

View Document

18/11/2418 November 2024 Notification of Tim Alban as a person with significant control on 2024-06-01

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/06/243 June 2024 Appointment of Mrs Ann Wood as a director on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of James Alexander Francis Hornby as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of James Alexander Francis Hornby as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of James Alexander Francis Hornby as a director on 2024-05-31

View Document

30/04/2430 April 2024 Termination of appointment of Gillian Anne Bennet as a director on 2024-04-30

View Document

19/02/2419 February 2024 Appointment of Mr James Alexander Francis Hornby as a secretary on 2022-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Appointment of Mr Tim Alban as a director on 2022-12-08

View Document

12/12/2212 December 2022 Termination of appointment of Miranda Elisabeth Mason as a director on 2022-12-08

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/228 November 2022 Termination of appointment of Helen Gemma Cook as a director on 2022-07-01

View Document

07/11/227 November 2022 Notification of James Alexander Francis Hornby as a person with significant control on 2022-07-01

View Document

07/11/227 November 2022 Termination of appointment of Helen Cook as a secretary on 2022-07-01

View Document

07/11/227 November 2022 Registered office address changed from Hadleigh Court the Ridgeway Westbury-on-Trym Bristol BS10 7DG England to 8 the Quadrant Bristol BS6 7JR on 2022-11-07

View Document

07/11/227 November 2022 Appointment of Mr James Alexander Francis Hornby as a director on 2022-07-01

View Document

07/11/227 November 2022 Cessation of Helen Gemma Cook as a person with significant control on 2022-07-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 Registered office address changed from , 98 Longley Road, London, SW17 9LH, England to 8 the Quadrant Bristol BS6 7JR on 2020-12-21

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 98 LONGLEY ROAD LONDON SW17 9LH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN COOK / 30/10/2016

View Document

01/11/161 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE BENNET / 30/10/2016

View Document

01/11/161 November 2016 SECRETARY APPOINTED MISS HELEN COOK

View Document

01/11/161 November 2016 Registered office address changed from , 16 Halliford Street, London, N1 3HD to 8 the Quadrant Bristol BS6 7JR on 2016-11-01

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 16 HALLIFORD STREET LONDON N1 3HD

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN BENNET

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MISS MIRANDA ELISABETH MASON

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORDE

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR MICHAEL ANTHONY ORDE

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HOOKEY

View Document

23/02/1523 February 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1414 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/137 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 SAIL ADDRESS CHANGED FROM: BAYTREE COTTAGE ST. JAMES ROAD NETHERBURY BRIDPORT DORSET DT6 5LP UNITED KINGDOM

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE BENNET / 22/06/2012

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 DIRECTOR APPOINTED MISS ABIGAIL LILLIAN HOOKEY

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUE MORSE

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY SUE MORSE

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 8 THE QUADRANT REDLAND BRISTOL BS6 7JR

View Document

13/11/1213 November 2012 Registered office address changed from , 8 the Quadrant, Redland, Bristol, BS6 7JR on 2012-11-13

View Document

13/11/1213 November 2012 SECRETARY APPOINTED MRS GILLIAN ANNE BENNET

View Document

02/01/122 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN COOK / 09/12/2011

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/01/122 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUE MORSE / 20/11/2011

View Document

02/01/122 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE BENNET / 01/12/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN COOK / 31/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE MORSE / 31/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE BENNET / 15/10/2009

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 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