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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |