M SQUARE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

19/11/2419 November 2024 Change of details for Mr Stuart Anthony Mulholland as a person with significant control on 2024-11-15

View Document

19/11/2419 November 2024 Change of details for Mrs Jane Mulholland as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mr Stuart Anthony Mulholland as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from Moss Hall Nursery Goldborne Lane High Legh Cheshire WA16 0rd England to Ground Floor, Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Stuart Antony Mulholland on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mrs Jane Marie Elizabeth Mulholland on 2024-11-19

View Document

18/11/2418 November 2024 Director's details changed for Mrs Jane Marie Elizabeth Mulholland on 2024-11-15

View Document

18/11/2418 November 2024 Change of details for Mrs Jane Mulholland as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Director's details changed for Mr Stuart Antony Mulholland on 2024-11-15

View Document

02/10/242 October 2024 Notification of Jane Mulholland as a person with significant control on 2023-12-01

View Document

02/10/242 October 2024 Appointment of Mrs Jane Marie Elizabeth Mulholland as a director on 2024-10-02

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

02/10/242 October 2024 Change of details for Mr Stuart Anthony Mulholland as a person with significant control on 2024-10-02

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

06/06/246 June 2024 Withdrawal of a person with significant control statement on 2024-06-06

View Document

06/06/246 June 2024 Notification of Stuart Anthony Mulholland as a person with significant control on 2024-05-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 16 COTSWOLD AVENUE FLIXTON LANCASHIRE M41 8SZ

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MOLYNEAUX

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM THE COTTAGE NEW FARM ARLEY ROAD APPLETON CHESHIRE WA4 4RR ENGLAND

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTONY MULHOLLAND / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN MOLYNEAUX / 27/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM APT 174 HIGHMARSH CRESCENT WEST DIDSBURY MANCHESTER M20 2AL UNITED KINGDOM

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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