QUADRIGA REAL ESTATE LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Mr Andrew John Pettit. Change date: 2023-03-30. 2023-03-30 View Report
Officers. Change date: 2023-03-30. Officer name: Mr William James Killick. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2022-07-18 View Report
Persons with significant control. Psc name: Revcap Estates 50 Limited. Change date: 2022-04-29. 2022-04-29 View Report
Address. New address: Second Floor 60 Charlotte Street London W1T 2NU. Change date: 2022-04-29. Old address: 105 Wigmore Street London W1U 1QY United Kingdom. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type total exemption full. 2021-05-11 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Persons with significant control. Psc name: Robert Ian Hilton. Cessation date: 2020-05-28. 2020-06-15 View Report
Officers. Termination date: 2020-05-28. Officer name: Robert Ian Hilton. 2020-06-01 View Report
Officers. Termination date: 2020-05-28. Officer name: Robert Ian Hilton. 2020-06-01 View Report
Confirmation statement. Statement with no updates. 2020-04-23 View Report
Gazette. Gazette filings brought up to date. 2020-03-14 View Report
Accounts. Accounts type total exemption full. 2020-03-13 View Report
Address. Old address: 17 Manor Road Sutton Peterborough PE5 7XG United Kingdom. Change date: 2020-03-12. New address: 105 Wigmore Street London W1U 1QY. 2020-03-12 View Report
Gazette. Gazette notice compulsory. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Officers. Change date: 2018-07-14. Officer name: Mr Scott John Gilhooly. 2019-03-29 View Report
Address. Old address: Wework Medius House 2 Sheraton Street Soho London W1F 8BH United Kingdom. Change date: 2019-03-27. New address: 17 Manor Road Sutton Peterborough PE5 7XG. 2019-03-27 View Report
Accounts. Accounts type total exemption full. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Accounts. Accounts type total exemption full. 2018-02-05 View Report
Address. New address: Wework Medius House 2 Sheraton Street Soho London W1F 8BH. Change date: 2017-04-27. Old address: 98 New Bond Street London W1S 1SN United Kingdom. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Officers. Change date: 2016-04-05. Officer name: Mr William James Killick. 2016-04-13 View Report
Address. New address: 98 New Bond Street London W1S 1SN. Change date: 2016-04-13. Old address: 105 Wigmore Street London W1U 1QY United Kingdom. 2016-04-13 View Report
Officers. Change date: 2016-04-05. Officer name: Mr Andrew John Pettit. 2016-04-13 View Report
Address. Change date: 2016-03-24. Old address: 98 New Bond Street London W1S 1SN. New address: 105 Wigmore Street London W1U 1QY. 2016-03-24 View Report
Accounts. Accounts type total exemption small. 2016-01-25 View Report
Gazette. Gazette filings brought up to date. 2015-07-18 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Gazette. Gazette notice compulsory. 2015-07-14 View Report
Accounts. Accounts type total exemption small. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Officers. Officer name: Mr William James Killick. Change date: 2013-03-20. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2013-03-13 View Report
Accounts. Accounts type total exemption small. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Address. Move registers to sail company. 2012-05-16 View Report
Address. Change sail address company. 2012-05-16 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-06-08 View Report
Gazette. Gazette filings brought up to date. 2011-03-16 View Report
Gazette. Gazette notice compulsary. 2011-03-15 View Report
Accounts. Accounts type total exemption small. 2011-03-10 View Report