THE SQUIRES GATE LAKESIDE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

07/12/167 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 13/02/16 NO MEMBER LIST

View Document

07/12/157 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 13/02/15 NO MEMBER LIST

View Document

03/12/143 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 13/02/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 13/02/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 13/02/12 NO MEMBER LIST

View Document

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 13/02/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE JOHNSON / 30/03/2011

View Document

15/12/1015 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/03/106 March 2010 13/02/10 NO MEMBER LIST

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CAROLINE JOHNSON / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN SCOTT / 05/03/2010

View Document

04/01/104 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

28/01/0928 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PERRY BRIGGS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/04/0715 April 2007 ANNUAL RETURN MADE UP TO 13/02/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 ANNUAL RETURN MADE UP TO 13/02/06

View Document

09/02/069 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 13/02/05

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

31/08/0431 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0413 February 2004 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