QUADRANGLE TRUSTEE COMPANY
Status | ACTIVE |
Company No. | 01183133 |
Category | |
Incorporated | 05 Sep 1974 |
Age | 49 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
QUADRANGLE TRUSTEE COMPANY is an active with number 01183133. It was incorporated 49 years, 8 months, 28 days ago, on 05 September 1974. The company address is Third Floor Third Floor, Cheltenham, GL50 1HH, Gloucestershire.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type dormant
Date: 08 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Peter Shayle
Cessation date: 2023-12-12
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-12
Psc name: Rosemary Helen Chamberlayne
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-12
Psc name: Michael Cotlick
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy William Osborne
Cessation date: 2023-12-12
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-12
Psc name: Stephen Miles Churchill Green
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-12
Psc name: Paul David Hunston
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Columb Cain
Cessation date: 2023-12-12
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-12
Psc name: Stephen Pallister
Documents
Notification of a person with significant control
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-12-12
Psc name: Quadrangle Trustee Services Limited
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy William Osborne
Termination date: 2023-12-12
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Notification of a person with significant control
Date: 16 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Peter Shayle
Notification date: 2022-05-16
Documents
Accounts with accounts type dormant
Date: 13 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Peter Shayle
Appointment date: 2021-05-14
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type dormant
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 19 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Change person director company with change date
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-23
Officer name: Mr Matthew Columb Cain
Documents
Change to a person with significant control
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Columb Cain
Change date: 2020-03-23
Documents
Second filing change details of a person with significant control
Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC04
Psc name: Michael Cotlick
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control without name date
Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr Michael Cotlick
Documents
Notification of a person with significant control
Date: 22 Jan 2020
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rosemary Helen Chamberlayne
Notification date: 2019-05-01
Documents
Notification of a person with significant control
Date: 22 Jan 2020
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-01
Psc name: Michael Cotlick
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type dormant
Date: 17 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change person director company with change date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Columb Cain
Change date: 2018-05-11
Documents
Accounts with accounts type dormant
Date: 19 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Reame Fullerlove
Termination date: 2017-04-28
Documents
Accounts with accounts type dormant
Date: 18 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-09
Officer name: Mr Stephen Miles Churchill Green
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-02
Officer name: Mark Henry David Payne
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-12
Officer name: Stephen Pallister
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-12
Officer name: Wof Directors No 1 Limited
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Cotlick
Appointment date: 2015-06-12
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-12
Officer name: Wof Directors No 2 Limited
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy William Osborne
Appointment date: 2015-06-12
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-12
Officer name: Mr Mark Henry David Payne
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Miles Churchill Green
Appointment date: 2015-06-12
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosemary Helen Chamberlayne
Appointment date: 2015-06-12
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-12
Officer name: Mr Michael Reame Fullerlove
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-12
Officer name: Mr Matthew Columb Cain
Documents
Accounts with accounts type dormant
Date: 03 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Marlow
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul David Hunston
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 25 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 04 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Christopher Roderick James Marlow
Documents
Accounts with accounts type dormant
Date: 05 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed christopher roderick james marlow
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 16/12/03 from: 95 the promenade cheltenham gloucestershire GL50 1WG
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/01; no change of members
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 2001
Category: Address
Type: 287
Description: Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
11 THISTLEHOLME CLOSE,NORTHAMPTON,NN2 7LH
Number: | 06831669 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW
Number: | 07940640 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA
Number: | 11234910 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W2 1DS
Number: | 11301661 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2 .,WOLVERHAMPTON,WV1 3AP
Number: | 10670420 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHTONS INSOLVENCY LIMITED 3 MERCURY QUAYS,SHIPLEY,BD17 7DB
Number: | 08878995 |
Status: | LIQUIDATION |
Category: | Private Limited Company |