NORTH SQUARE PROPERTIES (RICHMOND) LIMITED
Status | ACTIVE |
Company No. | 03638655 |
Category | Private Limited Company |
Incorporated | 25 Sep 1998 |
Age | 25 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
NORTH SQUARE PROPERTIES (RICHMOND) LIMITED is an active private limited company with number 03638655. It was incorporated 25 years, 8 months, 6 days ago, on 25 September 1998. The company address is C/O Kingswood C/O Kingswood, Doncaster, DN4 5NU, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Address
Type: AD01
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
New address: C/O Kingswood Sidings Court Doncaster DN4 5NU
Change date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type dormant
Date: 10 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Change sail address company with new address
Date: 05 Mar 2021
Category: Address
Type: AD02
New address: Blick Rothenberg Limited 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Accounts with accounts type dormant
Date: 01 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-18
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Old address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-17
Officer name: Mr Richard Alan Harvey Townley
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-17
Officer name: Mr Nicholas Anthony Frankel-Pollen
Documents
Change person secretary company with change date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-17
Officer name: Mr Richard Alan Harvey Townley
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Address
Type: AD01
Old address: C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ
New address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ
Change date: 2020-09-17
Documents
Accounts with accounts type dormant
Date: 13 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type dormant
Date: 06 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type dormant
Date: 01 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Change person secretary company with change date
Date: 22 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Richard Alan Harvey Townley
Change date: 2015-01-15
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Mr Nicholas Anthony Frankel-Pollen
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Mr. Richard Alan Harvey Townley
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Address
Type: AD01
Old address: 2 Nottingham Street London W1U 5EF
New address: C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ
Change date: 2015-01-22
Documents
Accounts with accounts type dormant
Date: 22 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type dormant
Date: 01 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type dormant
Date: 15 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 14 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type dormant
Date: 08 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type dormant
Date: 29 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Nicholas Anthony Frankel-Pollen
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type dormant
Date: 29 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type dormant
Date: 24 Oct 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 03 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/01; full list of members
Documents
Legacy
Date: 07 Sep 2001
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 24 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/00; full list of members
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 26 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/99; full list of members
Documents
Legacy
Date: 04 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 1999
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Mar 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 23/03/99 from: ruskin house 40/41 museum street london WC1A 1LT
Documents
Legacy
Date: 17 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
28 WILTON STREET,TAUNTON,TA1 3JR
Number: | 09788716 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DOUGLAS ROAD,EAST LOTHIAN,EH32 0LJ
Number: | SO300711 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CAMELOT,BATH,BA2 0NY
Number: | 03867845 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 06138951 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE SQUARE,LEICESTERSHIRE,
Number: | LP004132 |
Status: | ACTIVE |
Category: | Limited Partnership |
17 HOLBERTON GARDENS,LONDON,NW10 6AY
Number: | 07084440 |
Status: | ACTIVE |
Category: | Private Limited Company |