- Company Overview for SQUARE FEET LIMITED (05023010)
- Filing history for SQUARE FEET LIMITED (05023010)
- People for SQUARE FEET LIMITED (05023010)
- Charges for SQUARE FEET LIMITED (05023010)
- More for SQUARE FEET LIMITED (05023010)
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 Feb 2016 | CH01 | Director's details changed for Mr Mark Fraser Thompson on 9 February 2016 | |
09 Feb 2016 | CH03 | Secretary's details changed for Rachel Louise Thompson on 9 February 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from West Lane Farm West Lane Hampsthwaite Harrogate Yorkshire HG3 2HP to Fulwith Mill Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ on 9 February 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
07 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mark Fraser Thompson on 1 January 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
17 Feb 2009 | 288c | Director's change of particulars / mark thompson / 19/12/2008 |