Quadric Developments Ltd was founded on 26 October 2001 and are based in Cromer in Norfolk, it has a status of "Active". We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAUSDEN, Martin | 01 December 2004 | 23 June 2010 | 1 |
WILLIAMS, Gary Steven | 03 June 2003 | 18 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Susan Janet | 01 February 2012 | - | 1 |
JOHNSON, Malcolm Kenneth | 28 November 2001 | 21 February 2005 | 1 |
PADDOCK, Trevor | 21 February 2005 | 20 April 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 23 November 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 08 November 2017 | |
CS01 - N/A | 29 November 2016 | |
AA - Annual Accounts | 14 November 2016 | |
CH01 - Change of particulars for director | 02 November 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 23 December 2013 | |
CH01 - Change of particulars for director | 20 December 2013 | |
CH03 - Change of particulars for secretary | 20 December 2013 | |
AD01 - Change of registered office address | 24 October 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 19 December 2012 | |
CH01 - Change of particulars for director | 18 December 2012 | |
AD01 - Change of registered office address | 18 December 2012 | |
CH03 - Change of particulars for secretary | 18 December 2012 | |
AA - Annual Accounts | 29 October 2012 | |
AP03 - Appointment of secretary | 14 February 2012 | |
TM02 - Termination of appointment of secretary | 10 February 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 08 November 2010 | |
TM01 - Termination of appointment of director | 01 July 2010 | |
TM01 - Termination of appointment of director | 28 May 2010 | |
AR01 - Annual Return | 04 November 2009 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 08 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2008 | |
363a - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
363a - Annual Return | 10 November 2006 | |
CERTNM - Change of name certificate | 06 November 2006 | |
AA - Annual Accounts | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 04 May 2006 | |
288a - Notice of appointment of directors or secretaries | 04 May 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
363a - Annual Return | 29 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2005 | |
AA - Annual Accounts | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
CERTNM - Change of name certificate | 13 January 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 19 October 2004 | |
225 - Change of Accounting Reference Date | 15 January 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 21 October 2003 | |
225 - Change of Accounting Reference Date | 15 July 2003 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 06 May 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 11 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 2002 | |
287 - Change in situation or address of Registered Office | 12 June 2002 | |
395 - Particulars of a mortgage or charge | 18 April 2002 | |
395 - Particulars of a mortgage or charge | 18 April 2002 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
225 - Change of Accounting Reference Date | 28 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
287 - Change in situation or address of Registered Office | 07 December 2001 | |
NEWINC - New incorporation documents | 26 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 April 2007 | Outstanding |
N/A |
Legal charge | 25 April 2007 | Outstanding |
N/A |
Legal charge | 20 April 2007 | Outstanding |
N/A |
Debenture | 05 May 2006 | Outstanding |
N/A |
Debenture | 12 April 2006 | Outstanding |
N/A |
Legal charge | 09 June 2003 | Fully Satisfied |
N/A |
Debenture | 12 April 2002 | Fully Satisfied |
N/A |
Legal charge | 12 April 2002 | Fully Satisfied |
N/A |