QUADRANGLE MEWS RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02403877 |
Category | |
Incorporated | 13 Jul 1989 |
Age | 34 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
QUADRANGLE MEWS RESIDENTS ASSOCIATION LIMITED is an active with number 02403877. It was incorporated 34 years, 10 months, 8 days ago, on 13 July 1989. The company address is 62-64 High Road, Bushey Heath, WD23 1GG, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
Old address: Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR United Kingdom
Change date: 2023-08-14
New address: 62-64 High Road Bushey Heath Hertfordshire WD23 1GG
Documents
Change registered office address company with date old address new address
Date: 02 May 2023
Action Date: 02 May 2023
Category: Address
Type: AD01
Old address: Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England
Change date: 2023-05-02
New address: Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-29
Officer name: Jason Hazell
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type dormant
Date: 20 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Hazell
Change date: 2021-01-25
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-08
New address: Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
Old address: C/O Herrington & Carmichael Llp 27 Broad Street Wokingham Berkshire RG40 1AU
Documents
Appoint person director company with name date
Date: 06 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-28
Officer name: Mr Sandeep Karia
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type dormant
Date: 14 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Termination director company with name termination date
Date: 04 Jan 2019
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandeep Karia
Termination date: 2018-10-17
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type dormant
Date: 10 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-10
Officer name: Mr Sandeep Karia
Documents
Accounts with accounts type dormant
Date: 21 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 13 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Annual return company with made up date no member list
Date: 20 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type dormant
Date: 05 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 05 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type dormant
Date: 22 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 04 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mark Collins
Documents
Termination director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sertaz-Niel Kang
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andy Flowers
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sertaz-Niel Singh Kang
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicole Foster
Documents
Annual return company with made up date no member list
Date: 25 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Old address: C/O C/O Trust Property Management Trust House 2 Colindale Bus Centre 126 Colindale Avenue London NW9 5HD
Change date: 2011-01-13
Documents
Termination secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trust Property Management Limited
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date no member list
Date: 21 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Hazell
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Andy Flowers
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Nicole Foster
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/01/09
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from, c/o trust property management LIMITED trust house, 2 colindale business centre, 126 colindale avenue, london, NW9 5HD, united kingdom
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from, c/o trust property management lt, cavendish house 369-391 burnt, oak broadway edgware, MIDDLESEXHA8 5AW
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / trust property management LIMITED / 19/11/2008
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/01/08
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed andy flowers
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed jason hazell
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director denise lee
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: c/o verner miles & noble, 5 raymond buildings, grays inn, london WC1R 5DD
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/07
Documents
Accounts with accounts type full
Date: 07 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/06
Documents
Accounts with accounts type full
Date: 21 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/05
Documents
Accounts with accounts type full
Date: 23 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/04
Documents
Accounts with accounts type full
Date: 12 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/03
Documents
Accounts with accounts type full
Date: 14 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/02
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/01
Documents
Accounts with accounts type full
Date: 09 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/00
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/99
Documents
Accounts with accounts type full
Date: 04 Feb 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type full
Date: 22 Jan 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 11 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/98
Documents
Accounts with accounts type full
Date: 17 Feb 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 06 Feb 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/97
Documents
Accounts with accounts type full
Date: 16 Feb 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/96
Documents
Accounts with accounts type full
Date: 07 Feb 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 18 Jan 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/95
Documents
Accounts with accounts type full
Date: 18 Feb 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 20 Jan 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/94
Documents
Accounts with accounts type full
Date: 01 Feb 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 19 Jan 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/93
Documents
Accounts with accounts type full
Date: 20 Feb 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 31 Jan 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/92
Documents
Legacy
Date: 17 Feb 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 31/05
Documents
Accounts with accounts type full
Date: 28 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 28 Jan 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/01/91
Documents
Legacy
Date: 24 Dec 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
GROUND FLOOR, WARWICK HOUSE WARWICK HOUSE INDUSTRIAL ESTATE,SOUTHAM,CV47 2PT
Number: | 03755213 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10692121 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 HOLGATE AVENUE,LONDON,SW11 2AT
Number: | 11734911 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CROSBY ROAD NORTH,LIVERPOOL,L22 4QQ
Number: | 10223373 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MOUNT PLEASANT RD,ALTON,GU34 1NG
Number: | 11236044 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUDBURY DECORATING SERVICES LIMITED
1 SUDBURY CLOSE,WOLVERHAMPTON,WV11 3AR
Number: | 10312929 |
Status: | ACTIVE |
Category: | Private Limited Company |