Advanced company searchLink opens in new window

QUADRANT (BROMLEY) LIMITED

Company number 04100310

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)
09 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
09 Nov 2010 AP03 Appointment of Mr Clive Litchmore as a secretary
09 Nov 2010 TM02 Termination of appointment of Kenneth Davies as a secretary
03 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Clive Litchmore on 1 November 2009
03 Nov 2009 CH01 Director's details changed for Mr Kenneth James Davies on 1 November 2009
01 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
02 Sep 2009 363a Return made up to 01/11/08; full list of members
01 Sep 2009 288c Director and secretary's change of particulars / kenneth davies / 01/01/2009
01 Sep 2009 288c Director and secretary's change of particulars / kenneth davies / 01/01/2009
17 Aug 2009 287 Registered office changed on 17/08/2009 from sussex house 8-10 homesdale road bromley kent BR2 9LZ
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Jan 2008 363s Return made up to 01/11/07; full list of members
18 Aug 2007 395 Particulars of mortgage/charge
06 Aug 2007 AA Total exemption small company accounts made up to 31 March 2006
06 Aug 2007 88(2)R Ad 15/11/05--------- £ si 98@1
05 Jan 2007 363s Return made up to 01/11/06; full list of members
04 Apr 2006 225 Accounting reference date extended from 30/11/05 to 31/03/06
25 Nov 2005 363s Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Oct 2005 AA Accounts for a dormant company made up to 30 November 2004
25 Feb 2005 MEM/ARTS Memorandum and Articles of Association
11 Feb 2005 288a New director appointed
11 Feb 2005 288b Director resigned
09 Feb 2005 CERTNM Company name changed stateside services (special proj ects) LIMITED\certificate issued on 09/02/05