QUADVIEW MARK2 LIMITED

05055136
3 THE COACH HOUSE WYTHAM ABBEY WYTHAM OXFORD OXFORDSHIRE OX2 8QB

Documents

Documents
Date Category Description Pages
01 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2024 accounts Annual Accounts 2 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 accounts Annual Accounts 2 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Annual Accounts 2 Buy now
20 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 2 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2020 accounts Annual Accounts 2 Buy now
08 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 2 Buy now
10 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2017 accounts Annual Accounts 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2017 resolution Resolution 3 Buy now
17 Jan 2017 incorporation Memorandum Articles 11 Buy now
28 Oct 2016 accounts Annual Accounts 2 Buy now
15 Mar 2016 annual-return Annual Return 6 Buy now
26 Mar 2015 accounts Annual Accounts 1 Buy now
25 Mar 2015 annual-return Annual Return 6 Buy now
14 Mar 2014 accounts Annual Accounts 1 Buy now
08 Mar 2014 annual-return Annual Return 6 Buy now
10 Dec 2013 accounts Annual Accounts 1 Buy now
18 Mar 2013 annual-return Annual Return 6 Buy now
05 Jul 2012 accounts Annual Accounts 1 Buy now
30 Apr 2012 annual-return Annual Return 6 Buy now
27 Jan 2012 accounts Annual Accounts 1 Buy now
17 May 2011 annual-return Annual Return 6 Buy now
16 May 2011 officers Termination of appointment of director (Paul Rushworth) 1 Buy now
10 Jan 2011 accounts Annual Accounts 1 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
06 Mar 2010 officers Change of particulars for director (Paul Christopher Rushworth) 2 Buy now
06 Mar 2010 officers Change of particulars for director (Jane Mills) 2 Buy now
06 Mar 2010 officers Change of particulars for director (Dr Cheryl Anne Thomas) 2 Buy now
06 Mar 2010 officers Change of particulars for director (Marc Noel Davies) 2 Buy now
18 Oct 2009 accounts Annual Accounts 2 Buy now
06 Apr 2009 annual-return Annual return made up to 25/02/09 3 Buy now
21 Jan 2009 accounts Annual Accounts 1 Buy now
26 Mar 2008 annual-return Annual return made up to 25/02/08 3 Buy now
23 Nov 2007 accounts Annual Accounts 1 Buy now
11 May 2007 annual-return Annual return made up to 25/02/07 5 Buy now
11 May 2007 officers New director appointed 2 Buy now
07 Nov 2006 accounts Annual Accounts 1 Buy now
27 Mar 2006 annual-return Annual return made up to 25/02/06 5 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
14 Dec 2005 officers Director resigned 1 Buy now
08 Dec 2005 accounts Annual Accounts 1 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
23 May 2005 annual-return Annual return made up to 25/02/05 5 Buy now
09 Aug 2004 officers New director appointed 1 Buy now
09 Aug 2004 officers New director appointed 2 Buy now
09 Aug 2004 officers New director appointed 1 Buy now
13 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
13 Mar 2004 officers Director resigned 1 Buy now
13 Mar 2004 officers New director appointed 2 Buy now
13 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Mar 2004 address Registered office changed on 13/03/04 from: 312B high street orpington kent BR6 0NG 1 Buy now
25 Feb 2004 incorporation Incorporation Company 20 Buy now