QUADRANGLE DEVELOPMENT LIMITED

Company Documents

DateDescription
25/01/2425 January 2024 Order of court to wind up

View Document

28/12/2328 December 2023 Compulsory strike-off action has been suspended

View Document

28/12/2328 December 2023 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Termination of appointment of Carl Paul Vince as a secretary on 2023-11-10

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-01-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/01/2330 January 2023 Current accounting period shortened from 2022-01-30 to 2022-01-29

View Document

09/05/229 May 2022 Registered office address changed from 10 Woodlark Glade Camberley Surrey GU15 4LW to Everitt Kerr & Co. 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA on 2022-05-09

View Document

28/03/2228 March 2022 Register(s) moved to registered inspection location 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA

View Document

28/03/2228 March 2022 Register inspection address has been changed to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/03/1615 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060585680002

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060585680001

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060585680001

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060585680002

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR CARL VINCE

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR CARL VINCE

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DANIEL CHRISTOPHER MCCARTHY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED CARL PAUL VINCE

View Document

18/04/1218 April 2012 SECRETARY APPOINTED CARL PAUL VINCE

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL MCCARTHY

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCARTHY

View Document

30/03/1230 March 2012 19/01/12 NO CHANGES

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/02/1121 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/03/105 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY SURJIT SAHOTA

View Document

06/04/096 April 2009 SECRETARY APPOINTED DANIEL CHRISTOPHER MCCARTHY

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM YORK HOUSE 353A STATION ROAD HARROW MIDDLESEX HA1 1LN

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 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