SQUIRE COURT MANAGEMENT COMPANY LIMITED
Company number 01818758
- Company Overview for SQUIRE COURT MANAGEMENT COMPANY LIMITED (01818758)
- Filing history for SQUIRE COURT MANAGEMENT COMPANY LIMITED (01818758)
- People for SQUIRE COURT MANAGEMENT COMPANY LIMITED (01818758)
- More for SQUIRE COURT MANAGEMENT COMPANY LIMITED (01818758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2019 | AP01 | Appointment of Mr John Ashley Lovering as a director on 20 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Dr John Butler as a director on 20 January 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
25 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Mary Susan Denton as a director on 17 March 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH01 | Director's details changed for Mr Clive John Howells on 1 October 2009 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Nov 2015 | CH01 | Director's details changed for Mr Gareth Edwards on 16 October 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Roger Talbot Griffiths as a director on 9 October 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 3 Squire Court, Victoria Quay Maritime Quarter Swansea SA1 3XB Wales to 3 Squire Court Victoria Quay, Maritime Quarter Swansea Swansea SA1 3XB on 13 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 3 Squire Court Squire Court, Victoria Quay Maritime Quarter Swansea SA1 3XB Wales to 3 Squire Court Victoria Quay, Maritime Quarter Swansea Swansea SA1 3XB on 13 April 2015 | |
02 Mar 2015 | AP03 | Appointment of Mr Peter John Lewis as a secretary on 29 January 2015 | |
21 Jan 2015 | TM02 | Termination of appointment of Claire Maria Vincent as a secretary on 16 January 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from 21 Walter Road Swansea SA1 5NQ to 3 Squire Court Squire Court, Victoria Quay Maritime Quarter Swansea SA1 3XB on 21 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AD01 | Registered office address changed from Squire Court Management Co Ltd 49 Mansel Street Swansea SA1 5TB on 1 May 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders |