Advanced company searchLink opens in new window

34-40 QUADRANT RICHMOND MANAGEMENT LTD

Company number 09077773

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)
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
24 Mar 2017 AD01 Registered office address changed from C/O Findlay Property Investment Ltd. 73 Broadway Market London E8 4PH United Kingdom to Building 3 Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA on 24 March 2017
27 Sep 2016 AA Micro company accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 36
24 Jun 2016 AP01 Appointment of Nicholas Edward Baker as a director on 17 June 2016
24 Jun 2016 TM01 Termination of appointment of Samira Rana Agha as a director on 9 June 2016
24 Jun 2016 TM01 Termination of appointment of Oliver Agha as a director on 9 June 2016
08 Apr 2016 TM01 Termination of appointment of Jean-Paul Van Cauwelaert as a director on 5 January 2016
08 Apr 2016 TM01 Termination of appointment of Patrick George Lyons as a director on 5 January 2016
10 Mar 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
06 Jan 2016 AP01 Appointment of Samira Rana Agha as a director on 5 January 2016
05 Jan 2016 AP01 Appointment of Oliver Agha as a director on 5 January 2016
05 Jan 2016 AD01 Registered office address changed from 107 Bell Street London NW1 6TL to C/O Findlay Property Investment Ltd. 73 Broadway Market London E8 4PH on 5 January 2016
06 Nov 2015 CH01 Director's details changed for Mr Patrick George Lyons on 1 August 2014
23 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
23 Oct 2015 CC04 Statement of company's objects
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 36
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2014 AP01 Appointment of Mr Jean-Paul Van Cauwelaert as a director on 29 August 2014
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 28
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)