QUADRANGLE TRUSTEE SERVICES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Termination of appointment of Timothy William Osborne as a director on 2023-12-12

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

16/05/2216 May 2022 Notification of Matthew Peter Shayle as a person with significant control on 2022-05-16

View Document

13/05/2213 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW COLUMB CAIN / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLUMB CAIN / 23/03/2020

View Document

05/02/205 February 2020 SECOND FILING OF PSC04 FOR MICHAEL COTLICK

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COTLICK

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY HELEN CHAMBERLAYNE

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COTLICK / 01/08/2017

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLUMB CAIN / 11/05/2018

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLERLOVE

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILES CHURCHILL GREEN / 09/11/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR MICHAEL COTLICK

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR WOF DIRECTORS NO 1 LIMITED

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED STEPHEN PALLISTER

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR WOF DIRECTORS NO 2 LIMITED

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED TIMOTHY WILLIAM OSBORNE

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED ROSEMARY HELEN CHAMBERLAYNE

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR MICHAEL REAME FULLERLOVE

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED STEPHEN MILES CHURCHILL GREEN

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR MATTHEW COLUMB CAIN

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR MARK HENRY DAVID PAYNE

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED PAUL DAVID HUNSTON

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARLOW

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RODERICK JAMES MARLOW / 16/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED CHRISTOPHER RODERICK JAMES MARLOW

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: FOURTH FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/944 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 S252 DISP LAYING ACC 01/08/94

View Document

12/08/9412 August 1994 S386 DISP APP AUDS 01/08/94

View Document

12/08/9412 August 1994 S366A DISP HOLDING AGM 01/08/94

View Document

29/09/9329 September 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/901 January 1990 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