THE SQUARE MANAGEMENT (KIRTON) LIMITED
Company number 04762158
- Company Overview for THE SQUARE MANAGEMENT (KIRTON) LIMITED (04762158)
- Filing history for THE SQUARE MANAGEMENT (KIRTON) LIMITED (04762158)
- People for THE SQUARE MANAGEMENT (KIRTON) LIMITED (04762158)
- More for THE SQUARE MANAGEMENT (KIRTON) LIMITED (04762158)
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) |
---|---|---|---|
30 Jan 2025 | CH04 | Secretary's details changed for Cosec Management Services Limited on 1 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Paul Frederick Noble as a director on 15 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Leslie Tyrone James Hillary as a director on 15 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mrs Daiga Stoka as a director on 15 January 2025 | |
23 May 2024 | TM01 | Termination of appointment of Daiga Stoka as a director on 23 May 2024 | |
23 May 2024 | AP01 | Appointment of Mr Leslie Tyrone James Hillary as a director on 23 May 2024 | |
23 May 2024 | AP01 | Appointment of Mr Paul Frederick Noble as a director on 23 May 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
18 Mar 2024 | TM01 | Termination of appointment of Lesley Karen Wright as a director on 18 March 2024 | |
18 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
27 Feb 2023 | PSC04 | Change of details for Ms Daiga Kalniete as a person with significant control on 27 February 2023 | |
27 Feb 2023 | CH01 | Director's details changed for Daiga Kalniete on 27 February 2023 | |
26 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Oct 2022 | PSC04 | Change of details for Ms Daiga Kalniete as a person with significant control on 12 October 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
16 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
12 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
19 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from 1 Oakwood Road Doddington Road Lincoln Lincs LN6 3LH to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 8 November 2018 |