ST. JULIAN'S QUADRANT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

23/04/2423 April 2024 Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19

View Document

22/04/2422 April 2024 Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19

View Document

22/04/2422 April 2024 Appointment of Mr Paul Frederick Noble as a director on 2024-04-19

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Director's details changed for Mr Jonathan Martin Edwards on 2022-10-11

View Document

11/10/2211 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-11

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

05/01/165 January 2016 05/01/16 NO MEMBER LIST

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 05/01/15 NO MEMBER LIST

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/146 January 2014 05/01/14 NO MEMBER LIST

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR JONATHAN MARTIN EDWARDS

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENFIELD

View Document

30/05/1330 May 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

09/01/139 January 2013 05/01/13 NO MEMBER LIST

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY PAULA BENFIELD

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 88 PAYNES LANE COVENTRY WEST MIDLANDS CV1 5LJ

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

05/01/125 January 2012 05/01/12 NO MEMBER LIST

View Document

27/09/1127 September 2011 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

15/11/1015 November 2010 12/11/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE BENFIELD / 25/11/2009

View Document

25/11/0925 November 2009 12/11/09 NO MEMBER LIST

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY KEITH DUNGATE

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY L & A SECRETARIAL LIMITED LOGGED FORM

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED ANTHONY CLIVE BENFIELD

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

16/01/0916 January 2009 SECRETARY APPOINTED PAULA KRISTINA BENFIELD

View Document

12/11/0812 November 2008 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