- Company Overview for SQUARE FOOT ESTATE AGENTS LIMITED (05290735)
- Filing history for SQUARE FOOT ESTATE AGENTS LIMITED (05290735)
- People for SQUARE FOOT ESTATE AGENTS LIMITED (05290735)
- More for SQUARE FOOT ESTATE AGENTS LIMITED (05290735)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Steve Corner on 5 September 2023 | |
15 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 April 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from 4th Floor, Park Gate, 161-163 Preston Road Brighton BN1 6AF United Kingdom to 4 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 5 September 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | PSC05 | Change of details for Imaginative Property Group Limited as a person with significant control on 18 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 198 Cowbridge Road East Cardiff CF5 1GX Wales to 4th Floor, Park Gate, 161-163 Preston Road Brighton BN1 6AF on 19 June 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
15 Feb 2018 | CH01 | Director's details changed for Miss Tara Richardson on 14 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Michal Stefan Swiatek as a director on 1 February 2018 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from 196a Cowbridge Road East Canton Cardiff CF5 1GX to 198 Cowbridge Road East Cardiff CF5 1GX on 6 September 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |