THE SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

26/05/2426 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR KARL BROWN

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY TERESA HUNTER

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / TERESA LUCIA GYNN-ABBOTT / 05/09/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O TERESA GYNN-ABBOTT NORWOOD SPRINGFIELD PETERBOROUGH CAMBS PE2 8BU ENGLAND

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 4 GLOUCESTER ROAD FLETTON PETERBOROUGH CAMBRIDGESHIRE PE2 8BJ

View Document

08/09/158 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DUFFY / 01/08/2014

View Document

02/09/142 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/10/1224 October 2012 01/08/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CHILCOTT

View Document

15/09/1115 September 2011 01/08/11 NO CHANGES

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 97 STONALD ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1QP

View Document

19/04/1019 April 2010 SECRETARY APPOINTED TERESA LUCIA GYNN-ABBOTT

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MICHAEL RICHARD BROWN

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED KARL STEPHEN BROWN

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTNEY

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DRINKWATER

View Document

27/11/0927 November 2009 01/08/08 NO CHANGES

View Document

27/11/0927 November 2009 01/08/09 NO CHANGES

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 01/08/02; NO CHANGE OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 01/08/01; NO CHANGE OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: C/O GREEN STONE & CO., 63 BROADWAY PETERBOROUGH PE1 1SY

View Document

27/01/9927 January 1999 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 01/08/95; CHANGE OF MEMBERS

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/10/9125 October 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9122 October 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: BRITANNIC HOUSE 11/13 COWGATE PETERBOROUGH PE1 1LT

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/12/905 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

02/10/892 October 1989 ALTER MEM AND ARTS 180989

View Document

02/10/892 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 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