Advanced company searchLink opens in new window

QUADRANGLE CENTRE LIMITED

Company number 02470251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of Robert Lane as a director
28 Nov 2012 AD01 Registered office address changed from 14 the Quadrangle Centre the Drift Nacton Road Ipswich Suffolk IP3 9QR on 28 November 2012
19 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2011 AD01 Registered office address changed from 16 the Quadrangle Centre the Drift Nacton Road Ipswich Suffolk IP3 9QR on 12 May 2011
22 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
22 Mar 2011 TM02 Termination of appointment of Adrian Mitchell as a secretary
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 AP01 Appointment of Mr Robert Lane as a director
08 Sep 2010 AP03 Appointment of Mr Adrian Mitchell as a secretary
05 May 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mr Richard Mark Palmer on 1 October 2009
04 May 2010 TM01 Termination of appointment of Sally-Anne Page as a director
04 May 2010 TM02 Termination of appointment of Sally-Anne Page as a secretary
02 Nov 2009 AP03 Appointment of Mrs Sally-Anne Page as a secretary
02 Nov 2009 CH01 Director's details changed for Sally-Anne Pale on 27 January 2009
02 Nov 2009 TM02 Termination of appointment of Adrian Mitchell as a secretary
31 Jul 2009 363a Return made up to 14/02/09; full list of members
30 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Jul 2009 287 Registered office changed on 29/07/2009 from countrywide property management central house, clifftown road southend on sea essex SS1 1AB
29 Jul 2009 288b Appointment terminated director michael moody
29 Jul 2009 288b Appointment terminated secretary keith spenceley