- Company Overview for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
- Filing history for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
- People for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
- Charges for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
- Insolvency for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
- More for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
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
|
|
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
|
|
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 |