8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED

8 The Quadrant, Bristol, BS6 7JR, England
StatusACTIVE
Company No.05310018
CategoryPrivate Limited Company
Incorporated10 Dec 2004
Age19 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED is an active private limited company with number 05310018. It was incorporated 19 years, 6 months, 9 days ago, on 10 December 2004. The company address is 8 The Quadrant, Bristol, BS6 7JR, England.



Company Fillings

Appoint person director company with name date

Date: 03 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Wood

Appointment date: 2024-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Alexander Francis Hornby

Termination date: 2024-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: James Alexander Francis Hornby

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-31

Psc name: James Alexander Francis Hornby

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Gillian Anne Bennet

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2024

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Alexander Francis Hornby

Appointment date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-08

Officer name: Miranda Elisabeth Mason

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-08

Officer name: Mr Tim Alban

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Helen Gemma Cook

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-01

Psc name: James Alexander Francis Hornby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

New address: 8 the Quadrant Bristol BS6 7JR

Old address: Hadleigh Court the Ridgeway Westbury-on-Trym Bristol BS10 7DG England

Change date: 2022-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-01

Psc name: Helen Gemma Cook

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Helen Cook

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr James Alexander Francis Hornby

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Old address: 98 Longley Road London SW17 9LH England

Change date: 2020-12-21

New address: Hadleigh Court the Ridgeway Westbury-on-Trym Bristol BS10 7DG

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Helen Cook

Appointment date: 2016-10-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Cook

Change date: 2016-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: 16 Halliford Street London N1 3HD

New address: 98 Longley Road London SW17 9LH

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gillian Anne Bennet

Change date: 2016-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-30

Officer name: Gillian Anne Bennet

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Miss Miranda Elisabeth Mason

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Michael Anthony Orde

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Orde

Appointment date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Lillian Hookey

Termination date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Change sail address company with old address

Date: 07 Jan 2013

Category: Address

Type: AD02

Old address: Baytree Cottage St. James Road Netherbury Bridport Dorset DT6 5LP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-22

Officer name: Mrs Gillian Anne Bennet

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abigail Lillian Hookey

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Morse

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Anne Bennet

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sue Morse

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-13

Old address: 8 the Quadrant Redland Bristol BS6 7JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2012

Action Date: 20 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-20

Officer name: Sue Morse

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2012

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-09

Officer name: Helen Cook

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Anne Bennet

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Move registers to sail company

Date: 05 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change sail address company

Date: 04 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sue Morse

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Anne Bennet

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Helen Cook

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LITTLE LIGHT DANCE AND DIGITAL THEATRE CIC

6 WOODHILL ROAD,COLWYN BAY,LL29 7EU

Number:09000543
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

PSI THINKING LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:06920294
Status:ACTIVE
Category:Private Limited Company

QUARTIUM ESTATES LLP

43 PARK PLACE,LEEDS,LS1 2RY

Number:OC316740
Status:ACTIVE
Category:Limited Liability Partnership

RENEGADE BREWERY LIMITED

8TH FLOOR SOUTH READING BRIDGE HOUSE,READING,RG1 8LS

Number:09590376
Status:ACTIVE
Category:Private Limited Company

SECURE THINGZ LIMITED

HUDSON HOUSE MARIS LANE,CAMBRIDGE,CB2 9FF

Number:09193626
Status:ACTIVE
Category:Private Limited Company

TASTY CES LTD

39 LEIGH ROAD,LONDON,E6 2AR

Number:11362848
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source