QUADRANGLE MANAGEMENT LIMITED

01603176
CHILTERN HOUSE 45 STATION ROAD HENLEY-ON-THAMES ENGLAND RG9 1AT

Documents

Documents
Date Category Description Pages
17 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2024 officers Termination of appointment of director (Ellen Creaser) 1 Buy now
22 May 2024 officers Appointment of director (Mr Christopher John Dadds) 2 Buy now
29 Nov 2023 officers Termination of appointment of director (Joseph Christopher Shuter) 1 Buy now
01 Nov 2023 officers Change of particulars for corporate secretary (1/4/2022) 1 Buy now
19 Oct 2023 officers Change of particulars for corporate secretary (Common Ground Estate & Property Management Limited) 1 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2023 accounts Annual Accounts 3 Buy now
13 Dec 2022 accounts Annual Accounts 3 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2021 accounts Annual Accounts 3 Buy now
07 Apr 2021 officers Appointment of corporate secretary (Common Ground Estate & Property Management Limited) 2 Buy now
07 Apr 2021 officers Termination of appointment of secretary (Covenant Management Limited) 1 Buy now
07 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2020 accounts Annual Accounts 3 Buy now
24 Feb 2020 officers Appointment of director (Mr Jeken James Franklin Elwin) 2 Buy now
24 Feb 2020 officers Termination of appointment of director (Dorothy Lindsay Rosser) 1 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 accounts Annual Accounts 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 officers Appointment of director (Ms Ellen Creaser) 2 Buy now
01 Oct 2018 officers Appointment of director (Mr Joseph Christopher Shuter) 2 Buy now
01 Oct 2018 officers Termination of appointment of director (Paul Derek Shuter) 1 Buy now
01 Oct 2018 officers Termination of appointment of director (Jeken James Franklin Elwin) 1 Buy now
02 Jul 2018 accounts Annual Accounts 2 Buy now
03 Nov 2017 officers Appointment of director (Mr Jeken James Franklin Elwin) 2 Buy now
30 Oct 2017 officers Appointment of director (Mr Paul Derek Shuter) 2 Buy now
19 Oct 2017 officers Appointment of director (Mrs Dorothy Lindsay Rosser) 2 Buy now
18 Oct 2017 officers Termination of appointment of director (Keith Gordon Dancey) 1 Buy now
18 Oct 2017 officers Appointment of director (Mr Justin Peter Crofton Lowen) 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
28 Jul 2017 officers Termination of appointment of director (Christopher John Dadds) 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Aug 2016 accounts Annual Accounts 4 Buy now
03 Nov 2015 annual-return Annual Return 7 Buy now
21 Aug 2015 officers Change of particulars for corporate secretary (Covenant Management Ltd) 3 Buy now
21 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jun 2015 accounts Annual Accounts 4 Buy now
04 Nov 2014 officers Change of particulars for corporate secretary (Cockle Services Limited) 3 Buy now
03 Nov 2014 annual-return Annual Return 6 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
19 Jul 2013 accounts Annual Accounts 4 Buy now
25 Oct 2012 accounts Annual Accounts 4 Buy now
22 Oct 2012 annual-return Annual Return 7 Buy now
05 Jul 2012 officers Change of particulars for corporate secretary (Cockle Services Limited) 3 Buy now
18 Oct 2011 annual-return Annual Return 6 Buy now
18 Oct 2011 officers Change of particulars for corporate secretary (Cockle Services Ltd) 2 Buy now
22 Sep 2011 accounts Annual Accounts 4 Buy now
15 Oct 2010 annual-return Annual Return 6 Buy now
07 Sep 2010 accounts Annual Accounts 6 Buy now
16 Oct 2009 accounts Annual Accounts 5 Buy now
15 Oct 2009 annual-return Annual Return 10 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Christopher John Dadds) 2 Buy now
15 Oct 2009 officers Change of particulars for corporate secretary (Cockle Services Ltd) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Keith Gordon Dancey) 2 Buy now
19 Jan 2009 officers Appointment terminated secretary james cockle 1 Buy now
08 Jan 2009 officers Secretary appointed cockle services LTD 2 Buy now
27 Oct 2008 annual-return Return made up to 16/10/08; full list of members 9 Buy now
23 Sep 2008 accounts Annual Accounts 5 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from 1 paper mews 330 high street dorking surrey RH4 2TU 1 Buy now
24 Jan 2008 accounts Annual Accounts 5 Buy now
27 Dec 2007 annual-return Return made up to 16/10/07; change of members 7 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW 1 Buy now
18 May 2007 officers New secretary appointed 2 Buy now
18 May 2007 officers Secretary resigned 1 Buy now
15 Mar 2007 accounts Annual Accounts 5 Buy now
26 Jan 2007 annual-return Return made up to 16/10/06; full list of members 12 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
18 Oct 2005 annual-return Return made up to 16/10/05; full list of members 6 Buy now
28 Jul 2005 accounts Annual Accounts 7 Buy now
29 Oct 2004 annual-return Return made up to 16/10/04; full list of members 9 Buy now
17 Sep 2004 address Registered office changed on 17/09/04 from: andrews letting & management 158 whiteladies road clifton bristol BS8 2XZ 1 Buy now
25 Aug 2004 accounts Annual Accounts 7 Buy now
10 Nov 2003 annual-return Return made up to 16/10/03; no change of members 7 Buy now
28 Aug 2003 accounts Annual Accounts 7 Buy now
06 Nov 2002 accounts Annual Accounts 7 Buy now
16 Oct 2002 annual-return Return made up to 16/10/02; no change of members 7 Buy now
13 Mar 2002 officers New secretary appointed 2 Buy now
13 Mar 2002 address Registered office changed on 13/03/02 from: 26 wilderness road hurstpierpoint hassocks west sussex BN6 9XD 1 Buy now
20 Feb 2002 officers Secretary resigned 1 Buy now
13 Nov 2001 annual-return Return made up to 16/10/01; full list of members 13 Buy now
10 Aug 2001 accounts Annual Accounts 7 Buy now
03 Nov 2000 annual-return Return made up to 16/10/00; full list of members 12 Buy now
24 Oct 2000 accounts Annual Accounts 7 Buy now
09 Nov 1999 annual-return Return made up to 16/10/99; full list of members 13 Buy now
06 Sep 1999 accounts Annual Accounts 8 Buy now
13 Nov 1998 annual-return Return made up to 16/10/98; full list of members 6 Buy now
10 Aug 1998 accounts Annual Accounts 7 Buy now
29 Oct 1997 annual-return Return made up to 16/10/97; change of members 6 Buy now
22 Oct 1997 officers New director appointed 2 Buy now
03 Oct 1997 officers Director resigned 1 Buy now
25 Jul 1997 accounts Annual Accounts 6 Buy now
13 Jul 1997 officers Director resigned 1 Buy now
25 Nov 1996 officers New director appointed 2 Buy now
06 Nov 1996 annual-return Return made up to 16/10/96; no change of members 4 Buy now