QUADRANT JUNCTION LLP

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

09/08/239 August 2023 Application to strike the limited liability partnership off the register

View Document

17/01/2317 January 2023 Member's details changed for Mr Christopher Sykes Daniel on 2023-01-10

View Document

17/01/2317 January 2023 Change of details for Mr Christopher Sykes Daniel as a person with significant control on 2023-01-10

View Document

17/01/2317 January 2023 Change of details for Mr Nicholas Richard Tristram Gethin as a person with significant control on 2023-01-10

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

17/01/2317 January 2023 Member's details changed for Mr Nicholas Richard Tristram Gethin on 2023-01-10

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of James Bidwell as a member on 2021-01-31

View Document

13/01/2213 January 2022 Termination of appointment of Toby Simon Pentecost as a member on 2018-08-18

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Member's details changed for Mr James Bidwell on 2020-09-01

View Document

09/04/189 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / VISCOUNT ALEXANDER MICHAEL ORLANDO NEWPORT / 06/04/2018

View Document

06/04/186 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR TOBY SIMON PENTECOST / 29/03/2018

View Document

06/04/186 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM PETER TYLER / 06/04/2018

View Document

06/04/186 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES BIDWELL / 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

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Document

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

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Document

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

View Document

14/12/1614 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES BIDWELL / 14/12/2016

View Document

03/02/163 February 2016 ANNUAL RETURN MADE UP TO 10/01/16

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 LLP MEMBER APPOINTED JAMES BIDWELL

View Document

02/03/152 March 2015 LLP MEMBER APPOINTED MR GRAHAM PETER TYLER

View Document

02/03/152 March 2015 LLP MEMBER APPOINTED VISCOUNT ALEXANDER MICHAEL ORLANDO NEWPORT

View Document

02/03/152 March 2015 LLP MEMBER APPOINTED MR TOBY SIMON PENTECOST

View Document

30/01/1530 January 2015 ANNUAL RETURN MADE UP TO 10/01/15

View Document

19/05/1419 May 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

10/01/1410 January 2014 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