THE SQUARE MANAGEMENT (KIRTON) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

20/05/2520 May 2025 Cessation of Lesley Karen Wright as a person with significant control on 2024-03-18

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

15/01/2515 January 2025 Termination of appointment of Paul Frederick Noble as a director on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mrs Daiga Stoka as a director on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Leslie Tyrone James Hillary as a director on 2025-01-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Daiga Stoka as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Paul Frederick Noble as a director on 2024-05-23

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

18/03/2418 March 2024 Termination of appointment of Lesley Karen Wright as a director on 2024-03-18

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

27/02/2327 February 2023 Change of details for Ms Daiga Kalniete as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Daiga Kalniete on 2023-02-27

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Change of details for Ms Daiga Kalniete as a person with significant control on 2022-10-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 1 OAKWOOD ROAD DODDINGTON ROAD LINCOLN LINCS LN6 3LH

View Document

08/11/188 November 2018 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON ELKINGTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOTCH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/05/1429 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE HARRISON

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED LESLEY KAREN WRIGHT

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/05/1317 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHEPHERD

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEAH STEPHENS

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SHEPHERD / 13/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAIGA KALNIETE / 13/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH CHERIE STEPHENS / 13/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE IRENE HARRISON / 13/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW GOTCH / 13/05/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 DIRECTOR APPOINTED KEVIN SHEPHERD

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED DAIGA KALNIETE

View Document

29/05/0829 May 2008 RETURN MADE UP TO 13/05/08; CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 1 OAKWOOD ROAD DODDINGTON ROAD LINCOLN LINCS LN6 3LH

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: THE OLD SCHOOL, WRAGBY ROAD LANGWORTH LINCOLN LN3 5DH

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/08/0310 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 SECRETARY RESIGNED

View Document

10/08/0310 August 2003 DIRECTOR RESIGNED

View Document

10/08/0310 August 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 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