- Company Overview for QUADRIGA REAL ESTATE LIMITED (06844485)
- Filing history for QUADRIGA REAL ESTATE LIMITED (06844485)
- People for QUADRIGA REAL ESTATE LIMITED (06844485)
- Charges for QUADRIGA REAL ESTATE LIMITED (06844485)
- More for QUADRIGA REAL ESTATE LIMITED (06844485)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Andrew John Pettit on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr William James Killick on 30 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2022 | PSC05 | Change of details for Revcap Estates 50 Limited as a person with significant control on 29 April 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to Second Floor 60 Charlotte Street London W1T 2NU on 29 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
15 Jun 2020 | PSC07 | Cessation of Robert Ian Hilton as a person with significant control on 28 May 2020 | |
01 Jun 2020 | TM02 | Termination of appointment of Robert Ian Hilton as a secretary on 28 May 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Robert Ian Hilton as a director on 28 May 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2020 | AD01 | Registered office address changed from 17 Manor Road Sutton Peterborough PE5 7XG United Kingdom to 105 Wigmore Street London W1U 1QY on 12 March 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
29 Mar 2019 | CH01 | Director's details changed for Mr Scott John Gilhooly on 14 July 2018 | |
27 Mar 2019 | AD01 | Registered office address changed from Wework Medius House 2 Sheraton Street Soho London W1F 8BH United Kingdom to 17 Manor Road Sutton Peterborough PE5 7XG on 27 March 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates |