SQUAREFIELD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Micro company accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Micro company accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/11/1710 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MOSS |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM LITTLE MEADOW KERRY NEWTOWN POWYS SY16 4DU WALES |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
24/01/1724 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/01/1722 January 2017 | REGISTERED OFFICE CHANGED ON 22/01/2017 FROM C/O MAZARS LLP 14TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/05/1528 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
23/06/1423 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 14TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ UNITED KINGDOM |
25/06/1325 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM C/O MAZARS LLP TOWER BUILDING WATER STREET LIVERPOOL L3 1PQ |
22/02/1322 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/07/1224 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/05/1026 May 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM C/O CHADWICK CHARTERED ACCOUNTANTS TOWER BUILDING WATER STREET LIVERPOOL L3 1PQ |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/06/0917 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/06/0819 June 2008 | RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/08/076 August 2007 | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/06/067 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/06/057 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: TUDOR COTTAGE 15 UPLAND ROAD UPTON WIRRAL CH49 6LN |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/01/0423 January 2004 | REGISTERED OFFICE CHANGED ON 23/01/04 FROM: UNIT 1 EXPRESSWAY BUSINESS PARK ROYAL STANDARD WAY BIRKENHEAD MERSEYSIDE CH41 6LN |
21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/11/0313 November 2003 | REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE L41 5LH |
09/09/039 September 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
21/07/0321 July 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
04/05/034 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/08/0227 August 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
09/11/019 November 2001 | NEW SECRETARY APPOINTED |
09/11/019 November 2001 | DIRECTOR RESIGNED |
27/06/0127 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
07/08/007 August 2000 | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
10/05/0010 May 2000 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 |
11/08/9911 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/9914 June 1999 | SECRETARY RESIGNED |
14/06/9914 June 1999 | NEW DIRECTOR APPOINTED |
14/06/9914 June 1999 | DIRECTOR RESIGNED |
14/06/9914 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 788 FINCHLEY ROAD LONDON NW11 7TJ |
26/05/9926 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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