ON THE SQUARE RESIDENTS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of Zeeshan Jamal Suri as a director on 2024-12-18

View Document

29/11/2429 November 2024 Termination of appointment of Utomi Osunde as a director on 2024-11-23

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Appointment of Metta Property Management Limited as a secretary on 2022-09-02

View Document

21/09/2221 September 2022 Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow Middlesex HA1 1BQ United Kingdom to 803 London Road Westcliff-on-Sea SS0 9SY on 2022-09-21

View Document

05/05/225 May 2022 Termination of appointment of Michael Aldrin Lascelles as a director on 2022-04-25

View Document

25/02/2225 February 2022 Termination of appointment of Richard Russell as a director on 2022-02-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR RICARDO HALSTEAD

View Document

26/11/2026 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERRY ANNE JONES / 26/11/2020

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR MORUFF ABIOSE

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR UTOMI OSUNDE

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR ZEESHAN JAMAL SURI

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR MICHAEL ALDRIN LASCELLES

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MS TANYA KELLY

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MS GEORGIANA MARIUS

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR MUHIBUR RAHMAN

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MS MARTA MAGDALENA LIPSKA

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR RICARDO HALSTEAD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI DANSO / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RUSSELL / 25/09/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 DIRECTOR APPOINTED MR KOFI DANSO

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 11/05/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 11/05/15 NO MEMBER LIST

View Document

19/03/1519 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 11/05/14 NO MEMBER LIST

View Document

03/07/133 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 11/05/13 NO MEMBER LIST

View Document

01/06/121 June 2012 11/05/12 NO MEMBER LIST

View Document

04/05/124 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 11/05/11 NO MEMBER LIST

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RUSSELL / 19/08/2010

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RUSSELL / 19/08/2010

View Document

10/05/1110 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 11/05/10

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY C H REGISTRARS LIMITED

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR CH NOMINEES (ONE) LIMITED

View Document

01/08/091 August 2009 SECRETARY APPOINTED CHERRY JONES

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/2009 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED RICHARD RUSSELL

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 11/05/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 30 AYLESBURY STREET LONDON EC1R 0ER

View Document

27/02/0627 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 11/05/05

View Document

01/06/041 June 2004 S366A DISP HOLDING AGM 11/05/04

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 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