- Company Overview for AREA SQ. LIMITED (03874693)
- Filing history for AREA SQ. LIMITED (03874693)
- People for AREA SQ. LIMITED (03874693)
- Charges for AREA SQ. LIMITED (03874693)
- More for AREA SQ. LIMITED (03874693)
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) |
---|---|---|---|
05 Jul 2017 | MR01 | Registration of charge 038746930010, created on 5 July 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Nicholas Martyn Thorne as a director on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Oliver James Hammond as a director on 2 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Lee Richard Marple as a director on 2 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Christopher Stewart as a director on 2 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Simon Pearson as a director on 2 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Paul Ames as a director on 2 June 2017 | |
25 Jan 2017 | AA | Full accounts made up to 29 April 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
09 May 2016 | AP01 | Appointment of Mr Mark Joseph Scott as a director on 9 May 2016 | |
21 Apr 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 29 April 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Nigel Hudson as a director on 31 December 2015 | |
15 Jan 2016 | TM02 | Termination of appointment of Nigel Hudson as a secretary on 31 December 2015 | |
17 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
17 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
01 May 2014 | TM01 | Termination of appointment of Amanda Godwin-Jones as a director | |
26 Mar 2014 | MR01 | Registration of charge 038746930009 | |
21 Mar 2014 | MR01 | Registration of charge 038746930008 | |
24 Dec 2013 | AA | Full accounts made up to 30 April 2013 | |
29 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
29 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 3 | |
29 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 4 | |
13 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|