About

Registered Number: 02455577
Date of Incorporation: 01/01/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Third Floor, 95 The Promenade, Cheltenham, Gloucestershire, GL50 1HH

 

Quadrangle Nominees Ltd was founded on 01 January 1990. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 23 March 2020
PSC04 - N/A 23 March 2020
RP04PSC04 - N/A 05 February 2020
AA - Annual Accounts 03 February 2020
PSC04 - N/A 23 January 2020
CH01 - Change of particulars for director 22 January 2020
PSC01 - N/A 22 January 2020
PSC01 - N/A 22 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 17 January 2019
MR01 - N/A 02 August 2018
CS01 - N/A 11 May 2018
CH01 - Change of particulars for director 11 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 18 January 2017
CH01 - Change of particulars for director 13 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 30 September 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 04 August 2010
CH01 - Change of particulars for director 18 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 02 January 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2006
363a - Annual Return 09 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 25 February 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
363a - Annual Return 07 October 2004
395 - Particulars of a mortgage or charge 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2004
AA - Annual Accounts 27 January 2004
287 - Change in situation or address of Registered Office 16 December 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
363a - Annual Return 06 October 2003
395 - Particulars of a mortgage or charge 24 September 2003
395 - Particulars of a mortgage or charge 09 September 2003
AA - Annual Accounts 08 March 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
395 - Particulars of a mortgage or charge 14 November 2001
AA - Annual Accounts 02 November 2001
363a - Annual Return 08 October 2001
287 - Change in situation or address of Registered Office 21 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 03 October 2000
363a - Annual Return 24 September 1999
AA - Annual Accounts 28 January 1999
363a - Annual Return 22 September 1998
AUD - Auditor's letter of resignation 27 August 1998
AA - Annual Accounts 25 February 1998
363a - Annual Return 26 September 1997
AA - Annual Accounts 13 February 1997
363a - Annual Return 27 September 1996
AA - Annual Accounts 20 March 1996
363x - Annual Return 19 September 1995
AA - Annual Accounts 04 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 October 1994
363x - Annual Return 04 October 1994
RESOLUTIONS - N/A 12 August 1994
RESOLUTIONS - N/A 12 August 1994
RESOLUTIONS - N/A 12 August 1994
AA - Annual Accounts 17 December 1993
363x - Annual Return 29 September 1993
363x - Annual Return 01 October 1992
AA - Annual Accounts 04 August 1992
395 - Particulars of a mortgage or charge 09 June 1992
363x - Annual Return 02 October 1991
AA - Annual Accounts 29 May 1991
363 - Annual Return 10 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1990
288 - N/A 05 February 1990
NEWINC - New incorporation documents 01 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

Legal charge 21 February 2006 Outstanding

N/A

Third party legal charge 05 May 2004 Fully Satisfied

N/A

Legal charge 05 September 2003 Fully Satisfied

N/A

Legal charge 05 September 2003 Fully Satisfied

N/A

Legal charge 20 September 2002 Outstanding

N/A

Legal charge by the company (as mortgagor) bgl reads trust company limited and spread trustee company limited (as principal debtor) 06 November 2001 Fully Satisfied

N/A

Legal charge 02 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.