QUADRANT COURT MANAGEMENT LIMITED

04290786
CHILTERN HOUSE MARSACK STREET CAVERSHAM READING RG4 5AP

Documents

Documents
Date Category Description Pages
20 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2024 capital Return of Allotment of shares 3 Buy now
23 Oct 2023 accounts Annual Accounts 6 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 6 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 officers Appointment of director (Mr Marco Augustus Newell) 2 Buy now
25 Aug 2021 officers Termination of appointment of director (Rajashree Nair) 1 Buy now
07 Jul 2021 accounts Annual Accounts 6 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 6 Buy now
14 Oct 2019 accounts Annual Accounts 5 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Nov 2018 accounts Annual Accounts 5 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 accounts Annual Accounts 8 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2016 accounts Annual Accounts 3 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 officers Appointment of corporate secretary (Chansecs Limited) 2 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2016 officers Termination of appointment of secretary (Atlantis Secretaries Limited) 1 Buy now
01 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 officers Appointment of director (Simon James Bazley) 3 Buy now
06 Dec 2015 officers Appointment of director (Rebecca Jayne Talbot) 3 Buy now
30 Oct 2015 annual-return Annual Return 8 Buy now
03 Sep 2015 accounts Annual Accounts 5 Buy now
05 May 2015 officers Termination of appointment of director (Robert Henry Woodward) 2 Buy now
30 Oct 2014 accounts Annual Accounts 5 Buy now
01 Oct 2014 annual-return Annual Return 8 Buy now
10 Dec 2013 accounts Annual Accounts 5 Buy now
20 Sep 2013 annual-return Annual Return 8 Buy now
11 Jul 2013 officers Appointment of director (Miss Gemma Louise Jones) 3 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
21 Sep 2012 annual-return Annual Return 8 Buy now
14 Dec 2011 accounts Annual Accounts 5 Buy now
23 Sep 2011 annual-return Annual Return 8 Buy now
05 Aug 2011 officers Appointment of director (Rajashree Nair) 3 Buy now
06 Apr 2011 officers Change of particulars for director (Robert Henry Woodward) 2 Buy now
06 Apr 2011 officers Change of particulars for director (Julius Magala) 2 Buy now
23 Feb 2011 officers Termination of appointment of director (Gareth Wilcox) 1 Buy now
14 Feb 2011 accounts Annual Accounts 5 Buy now
21 Sep 2010 annual-return Annual Return 10 Buy now
21 Sep 2010 officers Change of particulars for director (Gareth Richard Wilcox) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Robert Henry Woodward) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Julius Magala) 2 Buy now
21 Sep 2010 officers Change of particulars for corporate secretary (Atlantis Secretaries Limited) 1 Buy now
23 Feb 2010 officers Appointment of corporate director (Catalyst Communities Housing Association Limited) 2 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
16 Oct 2009 annual-return Annual Return 16 Buy now
05 May 2009 officers Appointment terminated director robert paice 1 Buy now
18 Mar 2009 officers Appointment terminated director christopher morris 1 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
17 Oct 2008 annual-return Return made up to 20/09/08; full list of members 16 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from 23-24 market place reading berkshire RG1 2DE uk 1 Buy now
14 Oct 2008 address Location of debenture register 1 Buy now
13 Oct 2008 address Location of register of members 1 Buy now
13 Oct 2008 officers Secretary's change of particulars / atlantis secretaries LIMITED / 13/10/2008 1 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from atlantis atlantis house 122 castle street reading RG1 7RG 1 Buy now
16 Apr 2008 officers Secretary appointed atlantis secretaries LIMITED 1 Buy now
16 Apr 2008 officers Appointment terminated secretary willmotts ealing LIMITED 1 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from 12 blacks road hammersmith london W6 9EU 1 Buy now
09 Jan 2008 accounts Annual Accounts 7 Buy now
03 Oct 2007 annual-return Return made up to 20/09/07; change of members 11 Buy now
12 Sep 2007 officers New director appointed 2 Buy now
20 Jan 2007 accounts Annual Accounts 8 Buy now
22 Nov 2006 annual-return Return made up to 20/09/06; full list of members 14 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
21 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2005 officers New director appointed 2 Buy now
01 Dec 2005 accounts Annual Accounts 8 Buy now
29 Sep 2005 annual-return Return made up to 20/09/05; no change of members 8 Buy now
09 Sep 2005 officers Director resigned 1 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
05 May 2005 annual-return Return made up to 20/09/04; no change of members 6 Buy now
05 Feb 2005 address Registered office changed on 05/02/05 from: 262-272 field end road eastcote middlesex HA4 9NH 1 Buy now
06 Jan 2005 officers New director appointed 2 Buy now
16 Dec 2004 accounts Annual Accounts 1 Buy now
01 Dec 2004 officers New director appointed 2 Buy now
30 Nov 2004 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
03 Nov 2004 officers Director resigned 1 Buy now
15 Oct 2004 officers New director appointed 2 Buy now
15 Oct 2004 officers New director appointed 1 Buy now
15 Oct 2004 officers New director appointed 2 Buy now
15 Oct 2004 officers New director appointed 2 Buy now
07 Oct 2004 officers Secretary resigned 1 Buy now
27 Jul 2004 accounts Annual Accounts 2 Buy now
30 Jun 2004 officers New secretary appointed 2 Buy now
29 Jun 2004 officers Director resigned 1 Buy now
21 Jan 2004 annual-return Return made up to 20/09/03; full list of members 17 Buy now
25 Feb 2003 accounts Annual Accounts 1 Buy now
26 Sep 2002 annual-return Return made up to 20/09/02; full list of members 7 Buy now
17 Oct 2001 accounts Accounting reference date shortened from 30/09/02 to 31/07/02 1 Buy now
26 Sep 2001 officers Secretary resigned 1 Buy now
20 Sep 2001 incorporation Incorporation Company 19 Buy now