8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Termination of appointment of Ann Wood as a director on 2025-03-01 |
07/03/257 March 2025 | Appointment of Ms Gemma Jade Farrington as a director on 2025-03-01 |
20/12/2420 December 2024 | Confirmation statement made on 2024-11-18 with updates |
20/12/2420 December 2024 | Appointment of Mr Luke Slater as a director on 2024-12-18 |
18/11/2418 November 2024 | Notification of Tim Alban as a person with significant control on 2024-06-01 |
27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
03/06/243 June 2024 | Appointment of Mrs Ann Wood as a director on 2024-05-31 |
31/05/2431 May 2024 | Cessation of James Alexander Francis Hornby as a person with significant control on 2024-05-31 |
31/05/2431 May 2024 | Termination of appointment of James Alexander Francis Hornby as a secretary on 2024-05-31 |
31/05/2431 May 2024 | Termination of appointment of James Alexander Francis Hornby as a director on 2024-05-31 |
30/04/2430 April 2024 | Termination of appointment of Gillian Anne Bennet as a director on 2024-04-30 |
19/02/2419 February 2024 | Appointment of Mr James Alexander Francis Hornby as a secretary on 2022-07-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
10/07/2310 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Appointment of Mr Tim Alban as a director on 2022-12-08 |
12/12/2212 December 2022 | Termination of appointment of Miranda Elisabeth Mason as a director on 2022-12-08 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with updates |
02/12/222 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
08/11/228 November 2022 | Termination of appointment of Helen Gemma Cook as a director on 2022-07-01 |
07/11/227 November 2022 | Notification of James Alexander Francis Hornby as a person with significant control on 2022-07-01 |
07/11/227 November 2022 | Termination of appointment of Helen Cook as a secretary on 2022-07-01 |
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 |
07/11/227 November 2022 | Appointment of Mr James Alexander Francis Hornby as a director on 2022-07-01 |
07/11/227 November 2022 | Cessation of Helen Gemma Cook as a person with significant control on 2022-07-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
21/12/2021 December 2020 | REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 98 LONGLEY ROAD LONDON SW17 9LH ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
29/09/1929 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
09/08/189 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
07/03/187 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/12/1723 December 2017 | DISS40 (DISS40(SOAD)) |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
05/12/175 December 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN COOK / 30/10/2016 |
01/11/161 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE BENNET / 30/10/2016 |
01/11/161 November 2016 | SECRETARY APPOINTED MISS HELEN COOK |
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 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 16 HALLIFORD STREET LONDON N1 3HD |
30/10/1630 October 2016 | APPOINTMENT TERMINATED, SECRETARY GILLIAN BENNET |
31/08/1631 August 2016 | DIRECTOR APPOINTED MISS MIRANDA ELISABETH MASON |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORDE |
11/03/1611 March 2016 | DIRECTOR APPOINTED MR MICHAEL ANTHONY ORDE |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
05/01/165 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HOOKEY |
23/02/1523 February 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1414 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/137 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
07/01/137 January 2013 | SAIL ADDRESS CHANGED FROM: BAYTREE COTTAGE ST. JAMES ROAD NETHERBURY BRIDPORT DORSET DT6 5LP UNITED KINGDOM |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE BENNET / 22/06/2012 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/11/1219 November 2012 | DIRECTOR APPOINTED MISS ABIGAIL LILLIAN HOOKEY |
13/11/1213 November 2012 | APPOINTMENT TERMINATED, DIRECTOR SUE MORSE |
13/11/1213 November 2012 | APPOINTMENT TERMINATED, SECRETARY SUE MORSE |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 8 THE QUADRANT REDLAND BRISTOL BS6 7JR |
13/11/1213 November 2012 | Registered office address changed from , 8 the Quadrant, Redland, Bristol, BS6 7JR on 2012-11-13 |
13/11/1213 November 2012 | SECRETARY APPOINTED MRS GILLIAN ANNE BENNET |
02/01/122 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN COOK / 09/12/2011 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/01/122 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
02/01/122 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUE MORSE / 20/11/2011 |
02/01/122 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE BENNET / 01/12/2011 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
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 |
05/01/105 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN COOK / 31/10/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUE MORSE / 31/10/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE BENNET / 15/10/2009 |
04/01/104 January 2010 | SAIL ADDRESS CREATED |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/01/092 January 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
02/01/082 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | NEW DIRECTOR APPOINTED |
25/04/0725 April 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | SECRETARY RESIGNED |
25/04/0725 April 2007 | NEW SECRETARY APPOINTED |
20/04/0720 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/01/072 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
07/03/067 March 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | NEW DIRECTOR APPOINTED |
06/10/056 October 2005 | DIRECTOR RESIGNED |
17/12/0417 December 2004 | SECRETARY RESIGNED |
10/12/0410 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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