QUADRIGA - History of Changes


DateDescription
2024-04-11 delete source_ip 77.72.4.226
2024-04-11 insert source_ip 185.199.220.36
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 30/03/2023
2023-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 30/03/2023
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-08-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-07-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-05-07 delete address 105 WIGMORE STREET LONDON UNITED KINGDOM W1U 1QY
2022-05-07 insert address SECOND FLOOR 60 CHARLOTTE STREET LONDON UNITED KINGDOM W1T 2NU
2022-05-07 update registered_address
2022-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM 105 WIGMORE STREET LONDON W1U 1QY UNITED KINGDOM
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / REVCAP ESTATES 50 LIMITED / 29/04/2022
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2020-07-15 delete founder Rob Hilton
2020-07-15 delete otherexecutives Rob Hilton
2020-07-15 delete email ro..@quadrigarealestate.com
2020-07-15 delete person Rob Hilton
2020-07-15 delete phone +44 (0) 77 9501 0185
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 update statutory_documents CESSATION OF ROBERT IAN HILTON AS A PSC
2020-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HILTON
2020-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT HILTON
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-04-07 delete address 17 MANOR ROAD SUTTON PETERBOROUGH UNITED KINGDOM PE5 7XG
2020-04-07 insert address 105 WIGMORE STREET LONDON UNITED KINGDOM W1U 1QY
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-07 update registered_address
2020-03-14 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 17 MANOR ROAD SUTTON PETERBOROUGH PE5 7XG UNITED KINGDOM
2020-03-10 update statutory_documents FIRST GAZETTE
2019-04-07 delete address WEWORK MEDIUS HOUSE 2 SHERATON STREET SOHO LONDON UNITED KINGDOM W1F 8BH
2019-04-07 insert address 17 MANOR ROAD SUTTON PETERBOROUGH UNITED KINGDOM PE5 7XG
2019-04-07 update registered_address
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN GILHOOLY / 14/07/2018
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2019 FROM WEWORK MEDIUS HOUSE 2 SHERATON STREET SOHO LONDON W1F 8BH UNITED KINGDOM
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-26 update website_status FlippedRobots => OK
2018-01-26 delete source_ip 62.105.160.68
2018-01-26 insert source_ip 77.72.4.226
2018-01-26 update robots_txt_status www.quadrigarealestate.com: 404 => 200
2017-12-11 update website_status OK => FlippedRobots
2017-09-30 delete about_pages_linkeddomain channel-ferries.co.uk
2017-09-30 delete about_pages_linkeddomain juliatoms.co.uk
2017-09-30 delete about_pages_linkeddomain rolexreplicasstore.uk.com
2017-09-30 delete about_pages_linkeddomain rolexreplicauk.co.uk
2017-09-30 delete contact_pages_linkeddomain channel-ferries.co.uk
2017-09-30 delete contact_pages_linkeddomain juliatoms.co.uk
2017-09-30 delete contact_pages_linkeddomain rolexreplicasstore.uk.com
2017-09-30 delete contact_pages_linkeddomain rolexreplicauk.co.uk
2017-09-30 delete index_pages_linkeddomain channel-ferries.co.uk
2017-09-30 delete index_pages_linkeddomain juliatoms.co.uk
2017-09-30 delete index_pages_linkeddomain rolexreplicasstore.uk.com
2017-09-30 delete index_pages_linkeddomain rolexreplicauk.co.uk
2017-09-30 delete management_pages_linkeddomain channel-ferries.co.uk
2017-09-30 delete management_pages_linkeddomain juliatoms.co.uk
2017-09-30 delete management_pages_linkeddomain rolexreplicasstore.uk.com
2017-09-30 delete management_pages_linkeddomain rolexreplicauk.co.uk
2017-07-20 insert about_pages_linkeddomain channel-ferries.co.uk
2017-07-20 insert about_pages_linkeddomain juliatoms.co.uk
2017-07-20 insert about_pages_linkeddomain rolexreplicasstore.uk.com
2017-07-20 insert about_pages_linkeddomain rolexreplicauk.co.uk
2017-07-20 insert contact_pages_linkeddomain channel-ferries.co.uk
2017-07-20 insert contact_pages_linkeddomain juliatoms.co.uk
2017-07-20 insert contact_pages_linkeddomain rolexreplicasstore.uk.com
2017-07-20 insert contact_pages_linkeddomain rolexreplicauk.co.uk
2017-07-20 insert index_pages_linkeddomain channel-ferries.co.uk
2017-07-20 insert index_pages_linkeddomain juliatoms.co.uk
2017-07-20 insert index_pages_linkeddomain rolexreplicasstore.uk.com
2017-07-20 insert index_pages_linkeddomain rolexreplicauk.co.uk
2017-07-20 insert management_pages_linkeddomain channel-ferries.co.uk
2017-07-20 insert management_pages_linkeddomain juliatoms.co.uk
2017-07-20 insert management_pages_linkeddomain rolexreplicasstore.uk.com
2017-07-20 insert management_pages_linkeddomain rolexreplicauk.co.uk
2017-05-07 delete address 98 NEW BOND STREET LONDON UNITED KINGDOM W1S 1SN
2017-05-07 insert address WEWORK MEDIUS HOUSE 2 SHERATON STREET SOHO LONDON UNITED KINGDOM W1F 8BH
2017-05-07 update registered_address
2017-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 98 NEW BOND STREET LONDON W1S 1SN UNITED KINGDOM
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-15 update robots_txt_status www.quadrigarealestate.com: 200 => 404
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address 98 NEW BOND STREET LONDON W1S 1SN
2016-05-13 insert address 98 NEW BOND STREET LONDON UNITED KINGDOM W1S 1SN
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-14 update statutory_documents 12/03/16 FULL LIST
2016-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 105 WIGMORE STREET LONDON W1U 1QY UNITED KINGDOM
2016-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 05/04/2016
2016-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 05/04/2016
2016-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 98 NEW BOND STREET LONDON W1S 1SN
2016-03-12 update website_status FlippedRobots => DomainNotFound
2016-02-23 update website_status Unavailable => FlippedRobots
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-25 update website_status OK => Unavailable
2016-01-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-08-12 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-15 update statutory_documents 12/03/15 FULL LIST
2015-07-14 update statutory_documents FIRST GAZETTE
2015-05-08 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-08 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-03-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-09 delete source_ip 62.233.121.30
2014-07-09 insert source_ip 62.105.160.68
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-20 update statutory_documents 12/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-29 update website_status FlippedRobotsTxt => DNSError
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-12 update website_status ParkedDomain => OK
2013-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 20/03/2013
2013-03-13 update statutory_documents 12/03/13 FULL LIST
2012-12-25 update website_status ParkedDomain
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents SAIL ADDRESS CREATED
2012-05-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-05-16 update statutory_documents 12/03/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 12/03/11 FULL LIST
2011-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2011-03-15 update statutory_documents FIRST GAZETTE
2011-03-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 12/03/10 FULL LIST
2010-06-14 update statutory_documents ARTICLES OF ASSOCIATION
2010-06-14 update statutory_documents ALTER ARTICLES 10/02/2010
2010-06-14 update statutory_documents 10/02/10 STATEMENT OF CAPITAL GBP 1000
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 01/03/2010
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 28/02/2010
2010-02-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-26 update statutory_documents COMPANY NAME CHANGED QUADRIGA ESTATES LIMITED CERTIFICATE ISSUED ON 30/03/09
2009-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION