THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 NewTermination of appointment of Paul Raymond Withers as a director on 2025-07-31

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

22/07/2522 July 2025 Appointment of Mr Ross Somers-Ireland as a secretary on 2025-07-22

View Document

22/07/2522 July 2025 Registered office address changed from Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN to Vickery Holman Balliol House Southernhay Gardens Exeter EX1 1NP on 2025-07-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Director's details changed for Vickery Holman Limited on 2024-11-29

View Document

16/10/2416 October 2024 Termination of appointment of Nicholas Ian Hole as a director on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of Jonathan Michael Symons as a director on 2024-10-16

View Document

16/10/2416 October 2024 Termination of appointment of Paul James Goodes as a director on 2024-10-16

View Document

09/10/249 October 2024 Appointment of Vickery Holman Limited as a director on 2024-10-09

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / CRAMER SYSTEMS LIMITED / 30/07/2020

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL

View Document

01/08/181 August 2018 CESSATION OF TOSCA SOUTH WEST LIMITED AS A PSC

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/08/157 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES GOODES / 12/12/2013

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM PALATINE HOUSE MATFORD COURT EXETER DEVON EX2 8NL

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR NICHOLAS IAN HOLE

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUTLER

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAYERS

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY PAUL GOODES

View Document

20/08/1020 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES GOODES / 23/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES GOODES / 23/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CUTLER / 23/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID FAYERS / 23/04/2010

View Document

27/09/0927 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: MAMHEAD HOUSE MAMHEAD EXETER DEVON EX6 8HD

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/08/9516 August 1995

View Document

16/08/9516 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/08/9321 August 1993 RETURN MADE UP TO 01/08/93; CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 EXEMPTION FROM APPOINTING AUDITORS 04/11/91

View Document

13/12/9113 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

26/07/9026 July 1990 ADOPT MEM AND ARTS 16/07/90

View Document

18/01/9018 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/08/8914 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