SQUARE BEESTON HOLDINGS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

18/12/2418 December 2024 Cessation of William May Holdings Limited as a person with significant control on 2023-12-18

View Document

18/12/2418 December 2024 Notification of Samuel Anthony Monk as a person with significant control on 2023-12-18

View Document

18/12/2418 December 2024 Notification of Robert Samuel Monk as a person with significant control on 2023-12-18

View Document

13/12/2413 December 2024 Termination of appointment of Ian Jowett as a director on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Mr Samuel Anthony Monk on 2024-10-03

View Document

04/10/244 October 2024 Registered office address changed from 5 Dormy Close Bramcote Nottinghamshire NG9 3DE England to 14 Devonshire Avenue Beeston United Kingdom Nottinghamshire NG9 1BS on 2024-10-04

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Notification of William May Holdings Limited as a person with significant control on 2023-01-31

View Document

05/01/245 January 2024 Cessation of William May Developments Limited as a person with significant control on 2023-01-31

View Document

05/01/245 January 2024 Cessation of Samuel Anthony Monk as a person with significant control on 2019-11-27

View Document

05/01/245 January 2024 Cessation of Ian Jowett as a person with significant control on 2019-11-27

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-17 with updates

View Document

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

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

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

View Accounts

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 PREVEXT FROM 30/11/2020 TO 31/12/2020

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOWETT

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ANTHONY MONK

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MAY DEVELOPMENTS LIMITED

View Document

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

View Accounts

08/12/208 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/12/2020

View Document

17/12/1917 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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