THE SQUARE PROPERTY MANAGEMENT COMPANY LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

02/06/252 June 2025 Cessation of Richard Stephen Head as a person with significant control on 2024-05-25

View Document

27/05/2527 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

22/05/2422 May 2024 Appointment of Mrs Rosemary Jane Springfield Lambert as a director on 2024-05-14

View Document

22/05/2422 May 2024 Termination of appointment of Amy Louisa Briggs as a director on 2024-05-14

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

02/08/232 August 2023 Appointment of Mr David Wright as a director on 2023-07-14

View Document

02/08/232 August 2023 Termination of appointment of Pearl Kent as a director on 2023-07-14

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Barry Marvin Healey as a director on 2022-10-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of William Ward as a director on 2022-10-25

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

07/10/217 October 2021 Appointment of Mr William Ward as a director on 2020-12-04

View Document

06/10/216 October 2021 Termination of appointment of Richard Stephen Head as a director on 2021-06-28

View Document

06/10/216 October 2021 Appointment of Mr Robert Gateshill as a director on 2021-06-28

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/11/1424 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 15/09/14 STATEMENT OF CAPITAL GBP 6.00

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED RONALD COKER

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED RICHARD STEPHEN HEAD

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED BRYNLY DAVID HOCKING

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 1A NEWTON CENTRE THORVERTON ROAD EXETER DEVON EX2 8GN

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED IAN LINDLEY DAWS

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED PEARL KENT

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LOVELL

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTINOVIC

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID LOVELL

View Document

09/10/139 October 2013 DIRECTOR APPOINTED KENNETH GEORGE NEWTON

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/10/1128 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/11/105 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 01/05/2010

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 01/05/2010

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM C/O HERITAGE DEVELOPMENTS SOUTH WEST 1A NEWTON CENTRE THORVERTON ROAD MATFORD BUSINESS PARK EXETER DEVON EX2 8GN ENGLAND

View Document

11/11/0911 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/093 November 2009 ALTER ARTICLES

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE UNITED KINGDOM

View Document

24/10/0924 October 2009 DIRECTOR APPOINTED MR ANDREW PAUL MARTINOVIC

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR DAVID STUART LOVELL

View Document

23/10/0923 October 2009 SECRETARY APPOINTED MR DAVID STUART LOVELL

View Document

13/10/0913 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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