QUADRANGLE GROUP LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 Application to strike the limited liability partnership off the register

View Document

13/06/2313 June 2023 Cessation of John Gambles as a person with significant control on 2021-10-10

View Document

13/06/2313 June 2023 Member's details changed for Ms Alison Louise Camps on 2021-10-10

View Document

13/06/2313 June 2023 Member's details changed for Mr Benjamin Gerald Skelton on 2021-10-10

View Document

13/06/2313 June 2023 Member's details changed for Arthur George Whieldon on 2021-10-10

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of John Gambles as a member on 2021-10-10

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

05/06/205 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS ALISON LOUISE CAMPS / 01/06/2020

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

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

View Accounts

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BAKER

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, LLP MEMBER DARREN WEBB

View Document

05/01/165 January 2016 ANNUAL RETURN MADE UP TO 22/11/15

View Document

23/11/1523 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS ALISON LOUISE HAND / 01/10/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 ANNUAL RETURN MADE UP TO 22/11/14

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 ANNUAL RETURN MADE UP TO 22/11/13

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 ANNUAL RETURN MADE UP TO 22/11/12

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, LLP MEMBER ROBERT GRIFFITHS

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 ANNUAL RETURN MADE UP TO 22/11/11

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 LLP MEMBER APPOINTED MR NICHOLAS PHILIP BAKER

View Document

31/05/1131 May 2011 LLP MEMBER APPOINTED MR ROBERT JOHN GRIFFITHS

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ARTHUR GEORGE WHIELDON / 06/04/2011

View Document

31/05/1131 May 2011 LLP MEMBER APPOINTED MR DARREN BRIAN WEBB

View Document

31/05/1131 May 2011 LLP MEMBER APPOINTED MR BENJAMIN GERALD SKELTON

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ARTHUR GEORGE WHIELDON / 24/01/2011

View Document

24/01/1124 January 2011 ANNUAL RETURN MADE UP TO 22/11/10

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALISON HAND / 24/01/2011

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE ANNE HASTINGS / 24/01/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 ANNUAL RETURN MADE UP TO 22/11/09

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 MEMBER'S PARTICULARS CHRISTINE HASTINGS

View Document

03/06/093 June 2009 MEMBER RESIGNED PAUL RETOUT

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 22/11/08

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0831 December 2008 ANNUAL RETURN MADE UP TO 22/11/07

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: PLAS UCHAF GRAIGADWYWYNT RUTHIN DENBIGHSHIRE LL15 2TF

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED F. Q. LLP CERTIFICATE ISSUED ON 12/06/07

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 22/11/06

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/065 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 22/11/05

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

07/01/057 January 2005 NEW MEMBER APPOINTED

View Document

07/01/057 January 2005 NEW MEMBER APPOINTED

View Document

07/01/057 January 2005 NEW MEMBER APPOINTED

View Document

07/01/057 January 2005 NON-DESIGNATED MEMBERS ALLOWED

View Document

24/12/0424 December 2004 NEW MEMBER APPOINTED

View Document

24/12/0424 December 2004 NEW MEMBER APPOINTED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN

View Document

03/12/043 December 2004 MEMBER RESIGNED

View Document

03/12/043 December 2004 MEMBER RESIGNED

View Document

22/11/0422 November 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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