Date | Description |
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 |