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)
28 Mar 2018 MR04 Satisfaction of charge 11 in full
09 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
12 Feb 2018 MR01 Registration of charge 028436950015, created on 9 February 2018
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Jan 2015 CH01 Director's details changed for Mr Nicholas Anthony Frankel-Pollen on 15 January 2015
22 Jan 2015 CH03 Secretary's details changed for Ms Annette Michelle Casson Jones on 15 January 2015
22 Jan 2015 CH01 Director's details changed for Mr. Richard Alan Harvey Townley on 15 January 2015
22 Jan 2015 AD01 Registered office address changed from 2 Nottingham Street London W1U 5EF to C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ on 22 January 2015
03 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
25 Jun 2013 AA Accounts for a small company made up to 30 September 2012
17 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
19 Jun 2012 AA Accounts for a small company made up to 30 September 2011
23 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
23 Aug 2011 CH03 Secretary's details changed for Annette Michelle Casson Jones on 1 January 2011
05 Jul 2011 AA Accounts for a small company made up to 30 September 2010
01 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
17 Jun 2010 AA Accounts for a small company made up to 30 September 2009
04 Jan 2010 CH01 Director's details changed for Nicholas Anthony Frankel-Pollen on 14 December 2009