Advanced company searchLink opens in new window

NORTH SQUARE PROPERTIES (LOUGHBOROUGH) LIMITED

Company number 02843695

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)
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