CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Director's details changed for Miss Nicola Dawn Emlick on 2024-12-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

06/01/236 January 2023 Notification of Mark Anthony Emlick as a person with significant control on 2022-12-31

View Document

06/01/236 January 2023 Cessation of Joseph Lee as a person with significant control on 2022-12-31

View Document

15/12/2215 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

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LEE / 20/01/2021

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LEE / 20/01/2021

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY EMLICK / 14/01/2021

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MENG LOONG LEE / 14/01/2021

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1924 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

01/11/181 November 2018 SECOND FILING OF AP01 FOR MR JOSEPH MENG LOONG LEE

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR MARK ANTHONY EMLICK

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 COMPANY NAME CHANGED CHARLOTTE SQUARE PROPERTY GROUP LTD CERTIFICATE ISSUED ON 28/03/17

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 45 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR JOSEPH MENG LOONG LEE

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK EMLICK

View Document

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

View Accounts

09/03/169 March 2016 COMPANY NAME CHANGED CHARLOTTE SQUARE PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 09/03/16

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY STUART GLASS

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

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

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

09/01/139 January 2013 SECRETARY APPOINTED MR STUART DAVID GLASS

View Document

21/12/1221 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

14/03/1214 March 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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