QUARTET DEVELOPMENT LLP
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
31/03/2531 March 2025 | Application to strike the limited liability partnership off the register |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
25/10/2325 October 2023 | Member's details changed for {officer-name} |
25/10/2325 October 2023 | Member's details changed for {officer-name} |
24/10/2324 October 2023 | Change of details for Mr Mark Chisholm Batten as a person with significant control on 2023-10-24 |
24/10/2324 October 2023 | Member's details changed for Quartet Architecture Ltd on 2023-10-13 |
24/10/2324 October 2023 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-24 |
24/10/2324 October 2023 | Change of details for Mrs Andree Chisholm Batten as a person with significant control on 2023-10-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/12/2021 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
18/09/1918 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | PREVSHO FROM 30/03/2020 TO 30/06/2019 |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREE CHISHOLM BATTEN |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHISHOLM BATTEN |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/02/1616 February 2016 | ANNUAL RETURN MADE UP TO 16/01/16 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/12/1530 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
16/09/1516 September 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
16/04/1516 April 2015 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QUARTET ARCHITECTURE LTD / 16/04/2014 |
16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ |
17/02/1517 February 2015 | ANNUAL RETURN MADE UP TO 16/01/15 |
16/02/1516 February 2015 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QA DESIGN LTD / 17/07/2014 |
20/10/1420 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
30/09/1430 September 2014 | COMPANY NAME CHANGED QUARTET INTERIOR DESIGN LLP CERTIFICATE ISSUED ON 30/09/14 |
30/06/1430 June 2014 | COMPANY NAME CHANGED LLP FORMATIONS NO 171 LLP CERTIFICATE ISSUED ON 30/06/14 |
26/06/1426 June 2014 | CORPORATE LLP MEMBER APPOINTED QA DESIGN LTD |
26/06/1426 June 2014 | LLP MEMBER APPOINTED MRS ANDREE CHISHOLM BATTEN |
26/06/1426 June 2014 | LLP MEMBER APPOINTED MR MARK CHISHOLM BATTEN |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH |
14/04/1414 April 2014 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 14/04/2014 |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX |
14/04/1414 April 2014 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 14/04/2014 |
29/01/1429 January 2014 | ANNUAL RETURN MADE UP TO 16/01/14 |
16/01/1316 January 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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