SQUARESTONE PROPERTY INVESTMENT 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
17/04/2517 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR HUGO DENEE

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ROBERT GRANT SLOSS

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 6 DUKE STREET ST JAMES'S LONDON SW1Y 6BN ENGLAND

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SLOSS

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR. HUGO DENEE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 4TH FLOOR CLAREBELL HOUSE 5-6 CORK STREET LONDON W1S 3NX

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 SECRETARY APPOINTED MS GERALDINE GEAVES

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY FATIMA OLIVEIRA

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SPENCER BARLOW / 02/07/2012

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY JENNY LAYTON

View Document

23/05/1223 May 2012 SECRETARY APPOINTED FATIMA OLIVEIRA

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MISS JENNY LAYTON

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY LEANNE COLE

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SPENCER BARLOW / 26/07/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANT SLOSS / 30/08/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL VARNHAM

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY ALEKSANDRA STARBA

View Document

06/04/116 April 2011 SECRETARY APPOINTED MISS LEANNE SARAH COLE

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY CARIN KROG

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MRS ALEKSANDRA STARBA

View Document

01/04/101 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MR NEIL VARNHAM

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0913 April 2009 SECRETARY APPOINTED CARIN KROG

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0728 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 COMPANY NAME CHANGED SQUARESTONE LIMITED CERTIFICATE ISSUED ON 13/03/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 S366A DISP HOLDING AGM 18/08/06

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 3 CATHERINE PLACE LONDON SW1E 6DX

View Document

13/04/0613 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 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