QUAD COURT MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-06-03 View Report
Accounts. Accounts type dormant. 2022-07-10 View Report
Confirmation statement. Statement with no updates. 2022-06-03 View Report
Accounts. Accounts type dormant. 2021-07-01 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Address. Old address: Flat 3 Quad Court Griggs Place London SE1 3AJ England. New address: Quad Court Griggs Place London SE1 3AJ. Change date: 2020-08-23. 2020-08-23 View Report
Officers. Change date: 2020-08-23. Officer name: Charlotte Fraiberg. 2020-08-23 View Report
Officers. Change date: 2020-08-23. Officer name: Charlotte Fraiberg. 2020-08-23 View Report
Persons with significant control. Psc name: Miss Charlotte Louise Zelda Fraiberg. Change date: 2020-08-23. 2020-08-23 View Report
Accounts. Accounts type dormant. 2020-07-01 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Accounts. Accounts type dormant. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Officers. Officer name: Doctor Kat Kiat Cheng. Change date: 2019-01-22. 2019-01-22 View Report
Persons with significant control. Notification date: 2018-11-16. Psc name: Kar Kiat Cheng. 2019-01-22 View Report
Officers. Appointment date: 2019-01-22. Officer name: Doctor Kat Kiat Cheng. 2019-01-22 View Report
Persons with significant control. Cessation date: 2018-11-16. Psc name: Benjamin David Cottrell. 2019-01-22 View Report
Officers. Officer name: Benjamin David Cottrell. Termination date: 2019-01-22. 2019-01-22 View Report
Accounts. Accounts type dormant. 2018-07-01 View Report
Confirmation statement. Statement with no updates. 2018-06-03 View Report
Accounts. Accounts type dormant. 2017-07-09 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Accounts. Accounts type dormant. 2016-07-22 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Accounts. Accounts type dormant. 2016-01-21 View Report
Address. New address: Flat 3 Quad Court Griggs Place London SE1 3AJ. Change date: 2016-01-13. Old address: Penthouse 3 Bedford Court Mansions Bedford Avenue London WC1B 3AE. 2016-01-13 View Report
Officers. Officer name: Mr James Elkin Glaysher. Appointment date: 2015-12-04. 2016-01-13 View Report
Officers. Officer name: Jared Stephen Philip Cranney. Termination date: 2015-12-04. 2015-12-07 View Report
Officers. Officer name: Charlotte Louise Zelda Fraiberg. Appointment date: 2015-08-03. 2015-08-12 View Report
Officers. Termination date: 2015-08-03. Officer name: Stephanie Louise Price. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-06-07 View Report
Address. New address: Penthouse 3 Bedford Court Mansions Bedford Avenue London WC1B 3AE. Old address: 125 Bickenhall Mansions Bickenhall Street London W1U 6BT. Change date: 2015-04-23. 2015-04-23 View Report
Accounts. Accounts type dormant. 2015-03-23 View Report
Officers. Officer name: Mr Benjamin David Cottrell. 2014-06-23 View Report
Officers. Officer name: James Girdler. 2014-06-23 View Report
Annual return. With made up date full list shareholders. 2014-06-03 View Report
Accounts. Accounts type dormant. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Accounts. Accounts type dormant. 2013-04-04 View Report
Address. Change date: 2013-02-25. Old address: C/O C/O Jared Cranney Flat 4 38 Tavistock Street Covent Garden London WC2E 7PB United Kingdom. 2013-02-25 View Report
Annual return. With made up date full list shareholders. 2012-06-08 View Report
Accounts. Accounts type dormant. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Address. Change date: 2011-06-14. Old address: Flat 2, Quad Court Griggs Place London SE1 3AJ United Kingdom. 2011-06-14 View Report
Officers. Officer name: Jared Stephen Philip Cranney. Change date: 2011-05-31. 2011-06-13 View Report
Officers. Officer name: James Peter Girdler. Change date: 2011-03-22. 2011-06-13 View Report
Accounts. Accounts type dormant. 2011-03-08 View Report
Annual return. With made up date full list shareholders. 2010-06-11 View Report
Officers. Change date: 2010-06-02. Officer name: James Peter Girdler. 2010-06-11 View Report