- Company Overview for CENTRAL SQUARE MANAGEMENT LIMITED (03206554)
- Filing history for CENTRAL SQUARE MANAGEMENT LIMITED (03206554)
- People for CENTRAL SQUARE MANAGEMENT LIMITED (03206554)
- More for CENTRAL SQUARE MANAGEMENT LIMITED (03206554)
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
|
|
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
|
|
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 |