Advanced company searchLink opens in new window

QUADRILLE PUBLISHING LIMITED

Company number 02904972

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)
17 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
24 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company name be changed 04/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2024 MA Memorandum and Articles of Association
06 Dec 2023 CERTNM Company name changed hardie grant uk LIMITED\certificate issued on 06/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-04
05 Dec 2023 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
17 Nov 2023 PSC02 Notification of The Random House Group Limited as a person with significant control on 2 October 2023
17 Nov 2023 PSC07 Cessation of Fiona Esme Hardie as a person with significant control on 2 October 2023
17 Nov 2023 PSC07 Cessation of Alexander Beresford Grant as a person with significant control on 2 October 2023
18 Oct 2023 MR04 Satisfaction of charge 1 in full
06 Oct 2023 AP03 Appointment of Ms Sinead Mary Martin as a secretary on 2 October 2023
06 Oct 2023 TM01 Termination of appointment of Julie Anne Pinkham as a director on 2 October 2023
06 Oct 2023 TM01 Termination of appointment of Stephen Graeme King as a director on 2 October 2023
06 Oct 2023 TM01 Termination of appointment of Alexander Beresford Grant as a director on 2 October 2023
06 Oct 2023 TM02 Termination of appointment of David Seeven Ersapah as a secretary on 2 October 2023
06 Oct 2023 AP01 Appointment of Mr Thomas Daryl Weldon as a director on 2 October 2023
06 Oct 2023 AP01 Appointment of Mr Robert Angus Waddington as a director on 2 October 2023
06 Oct 2023 AP01 Appointment of Mr Mark William Gardiner as a director on 2 October 2023
06 Oct 2023 AD01 Registered office address changed from 52-54 5th & 6th Floors, Pentagon House Southwark Street London SE1 1UN to 20 Vauxhall Bridge Road London SW1V 2SA on 6 October 2023
18 Sep 2023 AA Full accounts made up to 30 June 2023
25 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
25 Apr 2023 PSC01 Notification of Fiona Esme Hardie as a person with significant control on 30 April 2022
25 Apr 2023 PSC04 Change of details for Mr Alexander Beresford Grant as a person with significant control on 30 April 2022
31 Oct 2022 AA Full accounts made up to 30 June 2022
27 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
29 Mar 2022 CH01 Director's details changed for Mr Alexander Beresford Grant on 29 March 2022