SQUARE BEESTON HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-17 with updates |
18/12/2418 December 2024 | Cessation of William May Holdings Limited as a person with significant control on 2023-12-18 |
18/12/2418 December 2024 | Notification of Samuel Anthony Monk as a person with significant control on 2023-12-18 |
18/12/2418 December 2024 | Notification of Robert Samuel Monk as a person with significant control on 2023-12-18 |
13/12/2413 December 2024 | Termination of appointment of Ian Jowett as a director on 2024-12-13 |
13/12/2413 December 2024 | Director's details changed for Mr Samuel Anthony Monk on 2024-10-03 |
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 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
05/01/245 January 2024 | Notification of William May Holdings Limited as a person with significant control on 2023-01-31 |
05/01/245 January 2024 | Cessation of William May Developments Limited as a person with significant control on 2023-01-31 |
05/01/245 January 2024 | Cessation of Samuel Anthony Monk as a person with significant control on 2019-11-27 |
05/01/245 January 2024 | Cessation of Ian Jowett as a person with significant control on 2019-11-27 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-17 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-17 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-17 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-06-10 |
24/05/2124 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | PREVEXT FROM 30/11/2020 TO 31/12/2020 |
06/01/216 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOWETT |
06/01/216 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ANTHONY MONK |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
06/01/216 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MAY DEVELOPMENTS LIMITED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/12/2020 |
17/12/1917 December 2019 | 27/11/19 STATEMENT OF CAPITAL GBP 100 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
27/11/1927 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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