QUAGGY DEVELOPMENT TRUST

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

04/04/254 April 2025 Appointment of Mr Jonathan Qureshi as a director on 2025-03-18

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Termination of appointment of Celestine Rosanna Anderson as a director on 2024-05-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/01/2430 January 2024 Appointment of Celestine Anderson as a director on 2024-01-09

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

24/01/2324 January 2023 Termination of appointment of Sue Jacqueline Mckee as a director on 2023-01-23

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of Emma Claire Jane Brady as a director on 2022-04-01

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Director's details changed for Sue Jacqueline Mckee on 2021-06-18

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/11/1913 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA LAWRENCE

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN JACOVOU

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS EMMA BRADY

View Document

01/12/171 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MS NATALIE MEGUERDITCHIAN

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/05/173 May 2017 AUDITOR'S RESIGNATION

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET STENHOUSE

View Document

07/11/167 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 AUDITOR'S RESIGNATION

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR DONNELLY

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MS DAWN JENNIE JACOVOU

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MRS JOANNA HELEN LAWRENCE

View Document

05/05/165 May 2016 30/04/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 30/04/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS KATHRYN KLAENTSCHI

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CROWLEY

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 30/04/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS GILLIAN RUTH CROWLEY

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAINBRIDGE

View Document

02/05/132 May 2013 30/04/13 NO MEMBER LIST

View Document

02/05/132 May 2013 TERMINATE DIR APPOINTMENT

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MISS NAOMI FRANCES DELAP

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON GEORGE

View Document

29/05/1229 May 2012 30/04/12 NO MEMBER LIST

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PALMER

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CHRISTINE BAINBRIDGE / 30/04/2011

View Document

03/05/113 May 2011 30/04/11 NO MEMBER LIST

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 DIRECTOR APPOINTED REVEREND CHRISTINE BAINBRIDGE

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE JACQUELINE MCKEE / 20/04/2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED REVD TREVOR DONNELLY

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR SIMON CHARLES RILEY

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARY JACKSON

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY CHAPMAN

View Document

11/05/1011 May 2010 30/04/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY CHAPMAN

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH STENHOUSE / 20/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GLORIA PALMER / 20/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE GEORGE / 20/04/2010

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED SHARON LOUISE GEORGE

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WATSON

View Document

27/06/0827 June 2008 SECRETARY APPOINTED LESLEY CHAPMAN

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW PRIOR

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW PRIOR

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PALMER / 01/01/2008

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 30/04/08

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 2 EGREMONT HOUSE RUSSETT WAY LEWISHAM LONDON SE13 7NE

View Document

14/07/0614 July 2006 ANNUAL RETURN MADE UP TO 30/04/06

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 30/04/05

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 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