THE SQUARE BEESTON LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Memorandum and Articles of Association

View Document

11/06/2511 June 2025 Registration of charge 123395330007, created on 2025-06-11

View Document

22/01/2522 January 2025 Satisfaction of charge 123395330006 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 123395330005 in full

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from 14 Devonshire Avenue Beeston United Kingdom Nottinghamshire NG9 1BS United Kingdom to The Stables Village Street Offchurch Leamington Spa Warwickshire CV33 9AW on 2024-10-29

View Document

04/10/244 October 2024 Registered office address changed from The Stables Village Street Offchurch Leamington Spa CV33 9AW England to 14 Devonshire Avenue Beeston United Kingdom Nottinghamshire NG9 1BS on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

05/04/245 April 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

10/11/2310 November 2023 Appointment of Mr Patric James Cassidy as a director on 2023-08-30

View Document

10/11/2310 November 2023 Notification of Patric James Cassidy as a person with significant control on 2023-08-30

View Document

09/11/239 November 2023 Termination of appointment of Ian Jowett as a director on 2023-08-30

View Document

09/11/239 November 2023 Registered office address changed from 5 Dormy Close Bramcote Nottinghamshire NG9 3DE England to The Stables Village Street Offchurch Leamington Spa CV33 9AW on 2023-11-09

View Document

09/11/239 November 2023 Notification of Cassidy Group (Ag) Investments Ltd as a person with significant control on 2023-08-30

View Document

09/11/239 November 2023 Cessation of Samuel Anthony Monk as a person with significant control on 2023-08-30

View Document

09/11/239 November 2023 Cessation of Ian Jowett as a person with significant control on 2023-08-30

View Document

09/11/239 November 2023 Cessation of Square Beeston Holdings Limited as a person with significant control on 2023-08-30

View Document

09/11/239 November 2023 Termination of appointment of Samuel Anthony Monk as a director on 2023-08-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Satisfaction of charge 123395330004 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 123395330003 in full

View Document

13/09/2313 September 2023 Registration of charge 123395330005, created on 2023-08-30

View Document

13/09/2313 September 2023 Registration of charge 123395330006, created on 2023-08-30

View Document

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

01/12/221 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

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

View Document

30/03/2230 March 2022 Satisfaction of charge 123395330002 in full

View Document

30/03/2230 March 2022 All of the property or undertaking has been released from charge 123395330002

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

18/11/2118 November 2021 Amended total exemption full accounts made up to 2020-12-31

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

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 123395330002

View Document

24/02/2124 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 123395330001

View Document

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

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / SQUARE BEESTON HOLDINGS LIMITED / 28/11/2019

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123395330001

View Document

28/11/1928 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