Advanced company searchLink opens in new window

THE QUADRANGLE PROPERTY MANAGEMENT LIMITED

Company number 09186376

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 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
30 May 2024 AA Micro company accounts made up to 31 August 2023
08 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
27 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
12 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
26 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
24 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
29 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 7
18 Sep 2015 TM01 Termination of appointment of Gail Small as a director on 12 June 2015
13 Jun 2015 TM01 Termination of appointment of Shaun Galvin as a director on 12 June 2015
13 Jun 2015 AP01 Appointment of Mr Paul Arnold Joseph Kinnaird as a director on 12 June 2015
18 May 2015 AD01 Registered office address changed from Flat 3 the Quadrangle 76-84 st. Owen Street Hereford HR1 2QD United Kingdom to 7 Cottons Meadow Kingstone Hereford HR2 9EW on 18 May 2015
18 May 2015 AP03 Appointment of Mr Michael Andrew Williams as a secretary on 15 May 2015
15 May 2015 TM02 Termination of appointment of Gail Small as a secretary on 15 May 2015