OFFICE 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
16/01/2516 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Appointment of Mr Graham Ward as a director on 2023-09-01

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-08-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

10/01/2210 January 2022 Termination of appointment of Deborah Jane Riddiford as a director on 2022-01-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR DEBBIE RIDDEFORD

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE RIDDIFORD / 01/03/2020

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS DEBBIE RIDDIFORD

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MRS DEBBIE RIDDEFORD

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/03/1921 March 2019 DIRECTOR APPOINTED MR GARY MARTIN

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

22/02/1922 February 2019 Annual return made up to 1 March 2016 with full list of shareholders

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 73 73 WOODHILL PARK PEMBURY TUNBRIDGE WELLS TN2 4NP ENGLAND

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR GARY MARTIN

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

14/12/1814 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY PETER COOK

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MR JOHN LABRUM

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/01/167 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR LIONEL GRANT

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/01/1310 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/02/121 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH STOLLERY

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR JOHN MICHAEL MOORE

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1021 December 2010 SAIL ADDRESS CREATED

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES CONYBEARE / 25/11/2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JAMES CONYBEARE / 16/11/2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH STOLLERY

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR DAVID NORMAN HOWARD

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR KEITH LEWIS STOLLERY

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL GEORGE GRANT / 16/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED JILL KENDRICK

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR LIONEL GRANT

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR JILL KENDRICK

View Document

09/12/089 December 2008 DIRECTOR APPOINTED LIONEL GEORGE GRANT

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/12/07; CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/05/078 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL

View Document

16/02/0716 February 2007 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0515 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: CHEQUERS CHEQUERS HILL, BOUGH BEECH EDENBRIDGE KENT TN8 7PD

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: CHAPEL HOUSE 31 LONDON ROAD SEVENOAKS KENT TN13 1AR

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 S366A DISP HOLDING AGM 12/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 S386 DISP APP AUDS 12/12/03

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 ACC. REF. DATE EXTENDED FROM 01/06/03 TO 30/09/03

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: C/O HONEYGROVE PROPERTIES LTD, CHEQUERS BOUGH BEECH EDENBRIDGE KENT TN8 7PD

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 01/06/02

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information