SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

08/01/248 January 2024 Application to strike the company off the register

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Notification of Cbre Uk Property Fund (General Partner) Limited as a person with significant control on 2016-04-06

View Document

04/05/234 May 2023 Cessation of Cbre Uk Property Fund (General Partner) Limited as a person with significant control on 2016-09-30

View Document

04/05/234 May 2023 Change of details for Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on 2016-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/10/2121 October 2021 Secretary's details changed for Cbre Global Investors (Uk) Limited on 2021-10-07

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR AHMED REMI MAKELE

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTMAS

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041642360003

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GRAHAM CHRISTMAS / 01/10/2012

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CBRE GLOBAL INVESTORS (UK) LIMITED / 27/09/2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR JONATHAN RODERICK DALE-HARRIS

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/10/122 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CBRE GLOBAL INVESTORS (UK) LIMITED / 27/09/2012

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HORNER

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
60 LONDON WALL
LONDON
EC2M 5TQ
UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER BARTRUM

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 02/11/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DAGGETT / 08/08/2011

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWHIRST

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBS

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MICHAEL CHRISTOPHER DAGGETT

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS ELIZABETH ANNE HORNER

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATON

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY LE STRANGE BEATON / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GIBBS / 31/01/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PATRICK BARTRUM / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID DEWHIRST / 31/01/2010

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 18/11/2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM
2ND FLOOR
25 COPTHALL AVENUE
LONDON
EC2R 7BP

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 REGISTERED OFFICE CHANGED ON 04/11/07 FROM:
6TH FLOOR
60 LONDON WALL
LONDON EC2M 5TQ

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 ARTICLES OF ASSOCIATION

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM:
FIRST FLOOR 9 DEVONSHIRE SQUARE
LONDON
EC2M 4WX

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM:
5 STRAND
LONDON
WC2N 5AF

View Document

28/03/0328 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM:
LACON HOUSE
THEOBALDS ROAD
LONDON
WC1X 8RW

View Document

22/03/0122 March 2001 S366A DISP HOLDING AGM 02/03/01

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/03/015 March 2001 COMPANY NAME CHANGED
SHELFCO (NO.2226) LIMITED
CERTIFICATE ISSUED ON 05/03/01

View Document

20/02/0120 February 2001 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