QUADRANT PROPERTY DEVELOPMENTS LIMITED

Company Documents

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

View Document

03/08/203 August 2020 SOLVENCY STATEMENT DATED 16/07/20

View Document

03/08/203 August 2020 STATEMENT BY DIRECTORS

View Document

03/08/203 August 2020 03/08/20 STATEMENT OF CAPITAL GBP 1

View Document

03/08/203 August 2020 REDUCE ISSUED CAPITAL 16/07/2020

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/04/1828 April 2018 CESSATION OF NICHOLAS RICHARD TRISTRAM GETHIN AS A PSC

View Document

28/04/1828 April 2018 CESSATION OF CHRISTOPHER SYKES DANIEL AS A PSC

View Document

28/04/1828 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADRANT HOLDINGS LIMITED

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

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 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

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

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

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Document

29/04/1529 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED QUADRANT ESTATES LIMITED CERTIFICATE ISSUED ON 23/02/15

View Document

23/02/1523 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

13/05/1413 May 2014 Annual return made up to 15 April 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

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 25/06/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRISTRAM GETHIN / 15/04/2013

View Document

09/05/139 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Document

20/06/1220 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

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

View Document

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

View Document

20/05/1120 May 2011 Annual return made up to 15 April 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 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/04/1026 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTRAM GETHIN / 15/04/2010

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL / 05/08/2008

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 4 GOLDINGTON ROAD BEDFORD MK40 3NF

View Document

28/04/0528 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/12/029 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0224 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 NC INC ALREADY ADJUSTED 09/04/01

View Document

16/05/0116 May 2001 £ NC 1000/1000000 09/0

View Document

25/04/0125 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 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