Advanced company searchLink opens in new window

QUADRANT CLUB (HOLDINGS) LIMITED(THE)

Company number 00151281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Feb 2015 AR01 Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3,061
20 Feb 2015 AP01 Appointment of Mr Alan Keith Harvey as a director on 10 February 2015
20 Feb 2015 TM01 Termination of appointment of Cyril John Cramp as a director on 10 February 2015
20 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Feb 2014 AR01 Annual return made up to 25 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3,061
02 Sep 2013 AP03 Appointment of Mr John Charles Whittaker as a secretary
30 Aug 2013 AP01 Appointment of Mr John Charles Whittaker as a director
30 Aug 2013 TM01 Termination of appointment of Paula Cavanngh as a director
30 Aug 2013 TM02 Termination of appointment of Paula Cavanagh as a secretary
12 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Mar 2013 TM01 Termination of appointment of Alan Harvey as a director
26 Jan 2013 AR01 Annual return made up to 25 December 2012 with full list of shareholders
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Jan 2012 AR01 Annual return made up to 25 December 2011 with full list of shareholders
04 Oct 2011 TM01 Termination of appointment of Robin Cox as a director
03 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Jan 2011 AR01 Annual return made up to 25 December 2010 with full list of shareholders
18 Oct 2010 TM01 Termination of appointment of Robert Townsend as a director
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Jan 2010 AR01 Annual return made up to 25 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Robin John Cox on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Robert James Townsend on 20 January 2010