NORTH SQUARE PROPERTIES (LOUGHBOROUGH) LIMITED
Company number 02843695
- Company Overview for NORTH SQUARE PROPERTIES (LOUGHBOROUGH) LIMITED (02843695)
- Filing history for NORTH SQUARE PROPERTIES (LOUGHBOROUGH) LIMITED (02843695)
- People for NORTH SQUARE PROPERTIES (LOUGHBOROUGH) LIMITED (02843695)
- Charges for NORTH SQUARE PROPERTIES (LOUGHBOROUGH) LIMITED (02843695)
- More for NORTH SQUARE PROPERTIES (LOUGHBOROUGH) LIMITED (02843695)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
23 Aug 2024 | PSC05 | Change of details for North Square Properties (Marylebone) Limited as a person with significant control on 20 June 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from 3 3 Coldbath Square London EC1R 5HL United Kingdom to 3 Coldbath Square London EC1R 5HL on 20 June 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 3 Coldbath Square London EC1R 5HL on 20 June 2024 | |
08 Sep 2023 | MR01 | Registration of charge 028436950016, created on 7 September 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 December 2020 | |
18 Dec 2020 | PSC05 | Change of details for North Square Properties (Marylebone) Limited as a person with significant control on 30 November 2020 | |
12 Aug 2020 | CH03 | Secretary's details changed | |
11 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
11 Aug 2020 | CH01 | Director's details changed for Mr Richard Alan Harvey Townley on 11 August 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Nicholas Anthony Frankel-Pollen on 11 August 2020 | |
11 Aug 2020 | CH03 | Secretary's details changed for Ms Annette Michelle Casson Jones on 11 August 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 11 August 2020 | |
11 Aug 2020 | PSC05 | Change of details for North Square Properties (Marylebone) Limited as a person with significant control on 11 August 2020 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates |