Advanced company searchLink opens in new window

SQUIRE COURT PROPERTIES LIMITED

Company number 08714062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Jun 2017 TM01 Termination of appointment of Robert Noel Cowley as a director on 19 June 2017
15 Nov 2016 SH20 Statement by Directors
15 Nov 2016 SH19 Statement of capital on 15 November 2016
  • GBP 19
15 Nov 2016 CAP-SS Solvency Statement dated 18/10/16
15 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 3 April 2016
  • GBP 19
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Jan 2015 TM02 Termination of appointment of Claire Maria Cowley as a secretary on 16 January 2015
24 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
23 Sep 2014 CH01 Director's details changed for Mr Clive John Howells on 19 September 2014
10 Sep 2014 AD01 Registered office address changed from C/O Clive Atkins & Co 60 Mansel Street Swansea SA1 5TF United Kingdom to Avc House 21 Northampton Lane Swansea SA1 4EH on 10 September 2014
02 Apr 2014 AP01 Appointment of Mr Robert Noel Cowley as a director
10 Mar 2014 AP03 Appointment of Mrs Claire Maria Cowley as a secretary
10 Mar 2014 AP01 Appointment of Mr Clive John Howells as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 18/12/2017.
16 Oct 2013 TM01 Termination of appointment of Spencer Simmonds as a director
16 Oct 2013 TM01 Termination of appointment of Peter Lewis as a director
16 Oct 2013 TM01 Termination of appointment of Clive Howells as a director
16 Oct 2013 TM01 Termination of appointment of Robert Cowley as a director
01 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted