QUADRANT BUILDING SERVICES LIMITED - History of Changes


DateDescription
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOE HEMENS / 30/06/2023
2023-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR QUENTIN MARK HEMENS / 30/06/2023
2023-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUENTIN MARK HEMENS
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-08-07 delete address 2 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK PENT ROAD FOLKESTONE KENT CT19 4RJ
2022-08-07 insert address OFFICE 6, PINE GROVE ENTERPRISE CENTRE PINE GROVE CROWBOROUGH ENGLAND TN6 1DH
2022-08-07 update reg_address_care_of MILLEN NECKER & CO => null
2022-08-07 update registered_address
2022-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2022 FROM C/O MILLEN NECKER & CO 2 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK PENT ROAD FOLKESTONE KENT CT19 4RJ
2022-07-15 update statutory_documents DIRECTOR APPOINTED MR JOE HEMENS
2022-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOE HEMENS
2022-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN DAVIES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-07 update num_mort_charges 0 => 1
2021-12-07 update num_mort_outstanding 0 => 1
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087324190001
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-03-12 update statutory_documents DIRECTOR APPOINTED MR OWEN SEAN DAVIES
2020-03-12 update statutory_documents 01/11/19 STATEMENT OF CAPITAL GBP 2
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-23 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-15 update statutory_documents DIRECTOR APPOINTED MR QUENTIN MARK HEMENS
2016-02-11 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2016-02-11 update returns_next_due_date 2015-11-12 => 2016-11-12
2016-01-30 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-29 update statutory_documents 15/10/15 FULL LIST
2016-01-12 update statutory_documents FIRST GAZETTE
2015-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date null => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-15 => 2016-07-31
2015-06-25 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 2 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK PENT ROAD FOLKESTONE KENT ENGLAND CT19 4RJ
2014-12-07 insert address 2 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK PENT ROAD FOLKESTONE KENT CT19 4RJ
2014-12-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-15
2014-12-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-11-13 update statutory_documents 15/10/14 FULL LIST
2013-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION