QUADRANT ESTATES (NORTHDOWN TWO) LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

13/03/2313 March 2023 Application to strike the company off the register

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD TRISTRAM GETHIN / 06/04/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 04/01/2017

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 06/04/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD TRISTRAM GETHIN / 06/04/2018

View Document

06/04/186 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD TRISTRAM GETHIN / 06/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 40 KIMBOLTON ROAD BEDFORD BEDFORDSHIRE MK40 2NR

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 05/01/2017

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/02/163 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

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

View Document

30/01/1530 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR NICHOLAS RICHARD TRISTRAM GETHIN

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/02/134 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 12/07/2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MASON

View Document

14/02/1214 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL / 05/08/2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 30/04/09

View Document

23/01/0823 January 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