QUADRANT DEVELOPMENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Purchase of own shares.

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2023-09-01

View Document

24/08/2324 August 2023 Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 20 Balderton Street London W1K 6TL on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Raja Umar Farooq on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr John Roman Patrick Maddison on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mrs Vanessa Davey on 2023-08-24

View Document

24/08/2324 August 2023 Change of details for Quadrant Estates Llp as a person with significant control on 2023-08-24

View Document

13/04/2313 April 2023 Appointment of Mr Raja Umar Farooq as a director on 2023-04-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 21/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD TRISTRAM GETHIN / 21/03/2020

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 ADOPT ARTICLES 19/06/2019

View Document

09/07/199 July 2019 SUB-DIVISION 19/06/19

View Document

09/07/199 July 2019 19/06/19 STATEMENT OF CAPITAL GBP 105.264

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NEWPORT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 DIRECTOR APPOINTED MR JOHN ROMAN PATRICK MADDISON

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 40 KIMBOLTON ROAD BEDFORD BEDFORDSHIRE MK40 2NR

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TYLER

View Document

04/04/184 April 2018 CESSATION OF CHRISTOPHER SYKES DANIEL AS A PSC

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

04/04/184 April 2018 CESSATION OF NICHOLAS RICHARD TRISTRAM GETHIN AS A PSC

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADRANT ESTATES LLP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 05/01/2017

View Document

19/04/1619 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/04/144 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT ALEXANDER MICHAEL ORLANDO NEWPORT / 17/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 25/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD TRISTRAM GETHIN / 13/09/2012

View Document

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 13/09/2012

View Document

19/02/1319 February 2013 15/12/11 STATEMENT OF CAPITAL GBP 100

View Document

04/01/134 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 12/07/2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED VICOUNT ALEXANDER MICHAEL ORLANDO NEWPORT

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR GRAHAM PETER TYLER

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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