THE SQUARE BEESTON LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Memorandum and Articles of Association |
11/06/2511 June 2025 | Registration of charge 123395330007, created on 2025-06-11 |
22/01/2522 January 2025 | Satisfaction of charge 123395330006 in full |
22/01/2522 January 2025 | Satisfaction of charge 123395330005 in full |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
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 |
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 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-09-30 |
05/04/245 April 2024 | Previous accounting period shortened from 2023-12-31 to 2023-09-30 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with updates |
10/11/2310 November 2023 | Appointment of Mr Patric James Cassidy as a director on 2023-08-30 |
10/11/2310 November 2023 | Notification of Patric James Cassidy as a person with significant control on 2023-08-30 |
09/11/239 November 2023 | Termination of appointment of Ian Jowett as a director on 2023-08-30 |
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 |
09/11/239 November 2023 | Notification of Cassidy Group (Ag) Investments Ltd as a person with significant control on 2023-08-30 |
09/11/239 November 2023 | Cessation of Samuel Anthony Monk as a person with significant control on 2023-08-30 |
09/11/239 November 2023 | Cessation of Ian Jowett as a person with significant control on 2023-08-30 |
09/11/239 November 2023 | Cessation of Square Beeston Holdings Limited as a person with significant control on 2023-08-30 |
09/11/239 November 2023 | Termination of appointment of Samuel Anthony Monk as a director on 2023-08-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/09/2314 September 2023 | Satisfaction of charge 123395330004 in full |
14/09/2314 September 2023 | Satisfaction of charge 123395330003 in full |
13/09/2313 September 2023 | Registration of charge 123395330005, created on 2023-08-30 |
13/09/2313 September 2023 | Registration of charge 123395330006, created on 2023-08-30 |
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 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-27 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Satisfaction of charge 123395330002 in full |
30/03/2230 March 2022 | All of the property or undertaking has been released from charge 123395330002 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-27 with updates |
18/11/2118 November 2021 | Amended total exemption full accounts made up to 2020-12-31 |
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 |
26/02/2126 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 123395330002 |
24/02/2124 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 123395330001 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
08/12/208 December 2020 | PSC'S CHANGE OF PARTICULARS / SQUARE BEESTON HOLDINGS LIMITED / 28/11/2019 |
18/11/2018 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123395330001 |
28/11/1928 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