QUADRANT DEVELOPMENT MANAGEMENT LIMITED
Company number 07876291
- Company Overview for QUADRANT DEVELOPMENT MANAGEMENT LIMITED (07876291)
- Filing history for QUADRANT DEVELOPMENT MANAGEMENT LIMITED (07876291)
- People for QUADRANT DEVELOPMENT MANAGEMENT LIMITED (07876291)
- More for QUADRANT DEVELOPMENT MANAGEMENT LIMITED (07876291)
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 Jul 2019 | SH02 | Sub-division of shares on 19 June 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
02 Apr 2019 | TM01 | Termination of appointment of Alexander Michael Orlando Newport as a director on 31 March 2019 | |
20 Feb 2019 | AP01 | Appointment of Mr John Roman Patrick Maddison as a director on 15 February 2019 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
04 Apr 2018 | TM01 | Termination of appointment of Graham Peter Tyler as a director on 29 March 2018 | |
04 Apr 2018 | PSC02 | Notification of Quadrant Estates Llp as a person with significant control on 6 April 2016 | |
04 Apr 2018 | PSC07 | Cessation of Christopher Sykes Daniel as a person with significant control on 6 April 2016 | |
04 Apr 2018 | PSC07 | Cessation of Nicholas Richard Tristram Gethin as a person with significant control on 6 April 2016 | |
04 Apr 2018 | AD01 | Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR to 22 Chancery Lane London WC2A 1LS on 4 April 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Mr Christopher Sykes Daniel on 5 January 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
27 Feb 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 April 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Viscount Alexander Michael Orlando Newport on 17 July 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Christopher Sykes Daniel on 25 June 2013 |