CENTRAL SQUARE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Ruth Maria Joanne Long as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Jonathan Steven Silver as a director on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Mr Kym Stephen Turner as a director on 2025-07-31

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/06/2415 June 2024 Second filing of Confirmation Statement dated 2024-06-03

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 3 Castle Gate Castle Street Hertford SG14 1HD on 2023-06-15

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 ARTICLES OF ASSOCIATION

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA O NEILL

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 66 PRESCOT STREET PRESCOT STREET LONDON E1 8NN ENGLAND

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 59-61 OLD KENT ROAD LONDON SE1 4RF

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MANAGED LIVING PARTNERSHIPS LTD

View Document

18/01/1618 January 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON ONG

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MS SHARON SI-HSEIN ONG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROSA PICKFORD

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED ANGELA O NEILL

View Document

09/12/149 December 2014 DIRECTOR APPOINTED JONATHAN SILVER

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JENKINS

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MISS RUTH MARIA JOANNE LONG

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED ROSA PICKFORD

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR OONA MUIRHEAD

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY OONA MUIRHEAD

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM C/O MANAGED LIVING PARTNERSHIPS 59-61 OLD KENT ROAD LONDON SE1 4RF

View Document

17/07/1417 July 2014 CORPORATE SECRETARY APPOINTED MANAGED LIVING PARTNERSHIPS LTD

View Document

06/06/146 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 27 - 29 ST MARK STREET LONDON E1 8EF

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 DIRECTOR APPOINTED MR MICHAEL HARRISON

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARD / 03/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JENKINS / 03/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OONA GRANT MUIRHEAD / 03/06/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 27-29 ST MARK STREET LONDON E1 8EF

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/092 May 2009 DIRECTOR APPOINTED JOHN WARD

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SILVER

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 03/06/05; NO CHANGE OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 03/06/02; CHANGE OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 03/06/01; NO CHANGE OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 EXEMPTION FROM APPOINTING AUDITORS 25/03/98

View Document

03/04/983 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

17/02/9817 February 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FIRST GAZETTE

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 ALTER MEM AND ARTS 04/10/96

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

03/10/963 October 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/964 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

02/07/962 July 1996 COMPANY NAME CHANGED DE FACTO 501 LIMITED CERTIFICATE ISSUED ON 03/07/96

View Document

03/06/963 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company