THE SQUARE MANAGEMENT COMPANY (MILLPOOL MEADOWS) LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

15/02/2415 February 2024 Register(s) moved to registered office address Six Olton Bridge 245 Warwick Road Solihull West Midlands B92 7AH

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/03/1617 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/04/152 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALTER MOORMAN / 25/07/2013

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WALTER MOORMAN / 25/07/2013

View Document

18/02/1418 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WALTER MOORMAN / 25/07/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALTER MOORMAN / 25/07/2013

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/02/1314 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM EPM CHAMBERS 54A POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AB

View Document

16/02/1216 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR JAMES WALTER MOORMAN

View Document

07/02/117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 02/08/10 STATEMENT OF CAPITAL GBP 19

View Document

04/02/114 February 2011 02/08/10 STATEMENT OF CAPITAL GBP 20

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MOORMAN

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/03/104 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 185A WARWICK ROAD SOLIHULL WEST MIDLANDS B92 7AW

View Document

02/02/072 February 2007 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