Advanced company searchLink opens in new window

CENTRAL SQUARE MANAGEMENT LIMITED

Company number 03206554

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)
09 Mar 2016 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 66 Prescot Street Prescot Street London E1 8NN on 9 March 2016
18 Jan 2016 TM02 Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016
18 Jan 2016 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016
18 Jan 2016 AD01 Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016
05 Nov 2015 TM01 Termination of appointment of Sharon Si-Hsein Ong as a director on 5 November 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 87
23 Jun 2015 AP01 Appointment of Ms Sharon Si-Hsein Ong as a director on 26 November 2014
04 Mar 2015 TM01 Termination of appointment of Rosa Pickford as a director on 4 March 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AP01 Appointment of Angela O Neill as a director on 26 November 2014
09 Dec 2014 AP01 Appointment of Jonathan Silver as a director on 26 November 2014
28 Nov 2014 TM01 Termination of appointment of John Ward as a director on 26 November 2014
28 Nov 2014 TM01 Termination of appointment of Jonathan Jenkins as a director on 26 November 2014
16 Sep 2014 AP01 Appointment of Miss Ruth Maria Joanne Long as a director on 7 November 2013
16 Sep 2014 AP01 Appointment of Rosa Pickford as a director on 7 November 2013
17 Jul 2014 AD01 Registered office address changed from C/O Managed Living Partnerships 59-61 Old Kent Road London SE1 4RF to 59-61 Old Kent Road London SE1 4RF on 17 July 2014
17 Jul 2014 AP04 Appointment of Managed Living Partnerships Ltd as a secretary on 5 April 2014
17 Jul 2014 TM02 Termination of appointment of Oona Grant Muirhead as a secretary on 4 April 2014
17 Jul 2014 TM01 Termination of appointment of Oona Grant Muirhead as a director on 4 April 2014
06 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 87
20 Mar 2014 AD01 Registered office address changed from 27 - 29 St Mark Street London E1 8EF on 20 March 2014
11 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
04 Jun 2013 TM01 Termination of appointment of Michael Harrison as a director