Advanced company searchLink opens in new window

SQUIRES RIDGE MANAGEMENT CO. LIMITED

Company number 02061195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 May 2017 TM01 Termination of appointment of Ann Turnbull as a director on 31 October 2016
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
04 Oct 2016 AD01 Registered office address changed from 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG on 4 October 2016
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 581
28 Oct 2015 CH01 Director's details changed for Ann Turnbull on 15 July 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 581
10 Sep 2014 CH01 Director's details changed for Sharon Anita Middleton on 9 September 2014
10 Sep 2014 AD01 Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE England to 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 10 September 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 581
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
28 Nov 2011 AD01 Registered office address changed from Iveco Station Road Watford Hertfordshire WD17 1DL England on 28 November 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Sep 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
01 Sep 2011 TM02 Termination of appointment of Terence Ansell as a secretary
17 Sep 2010 AD01 Registered office address changed from 54 Barrow Point Avenue Pinner HA5 3HG on 17 September 2010
16 Sep 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for David Swan on 29 May 2010
16 Sep 2010 CH01 Director's details changed for Geoffrey Clive Masters on 29 May 2010