- Company Overview for QUADREA LTD (06830664)
- Filing history for QUADREA LTD (06830664)
- People for QUADREA LTD (06830664)
- More for QUADREA LTD (06830664)
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) |
---|---|---|---|
19 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 15 March 2015
|
|
19 Mar 2015 | AP01 | Appointment of Jane Goode as a director on 15 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | CH01 | Director's details changed for Mr Ian Duncan Calvert on 16 December 2014 | |
20 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from The Granary High Street Turvey Bedford MK43 8DB to The Gables Flitton Road Pulloxhill Bedford MK45 5HW on 18 November 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
03 Sep 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
18 Jun 2012 | CERTNM |
Company name changed st albans hospitals LIMITED\certificate issued on 18/06/12
|
|
15 Jun 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
15 Jun 2012 | AD01 | Registered office address changed from 36 High Street, Clophill Bedford MK45 4AA United Kingdom on 15 June 2012 | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
20 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2010 | CONNOT | Change of name notice | |
13 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mr Ian Duncan Calvert on 26 February 2010 | |
12 Jul 2010 | TM02 | Termination of appointment of Hospitals Llp as a secretary | |
12 Jul 2010 | TM01 | Termination of appointment of Hospitals Llp as a director | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2009 | NEWINC | Incorporation |