SQUARE OCTOBER 1 LIMITED

Whitbread Court Houghton Hall Whitbread Court Houghton Hall, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.05253238
CategoryPrivate Limited Company
Incorporated07 Oct 2004
Age19 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

SQUARE OCTOBER 1 LIMITED is an active private limited company with number 05253238. It was incorporated 19 years, 7 months, 7 days ago, on 07 October 2004. The company address is Whitbread Court Houghton Hall Whitbread Court Houghton Hall, Dunstable, LU5 5XE, Bedfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 02 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2022

Action Date: 03 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2021

Action Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2019

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-20

Officer name: Russell William Fairhurst

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 01 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2017

Action Date: 02 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Denley

Termination date: 2016-08-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Oct 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Whitbread Directors 2 Limited

Appointment date: 2016-08-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Oct 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-08-24

Officer name: Whitbread Directors 1 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 03 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-03

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Daren Clive Lowry

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Simon Charles Barratt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-26

Documents

View document PDF

Resolution

Date: 06 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 19 Jan 2015

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Denley

Change date: 2014-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2012

Action Date: 01 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rogers

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Denley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 03 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2010

Action Date: 04 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2010

Action Date: 26 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-26

Documents

View document PDF

Resolution

Date: 05 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Russell William Fairhurst

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Charles Bevan Rogers

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Charles Barratt

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Daren Clive Lowry

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Resolution

Date: 11 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2007

Action Date: 01 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-01

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2007

Action Date: 02 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-02

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 30/08/06 from: whitbraed house park street west luton bedfordshire LU1 3BG

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2006

Action Date: 03 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-03

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 03/03/05

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Address

Type: 287

Description: Registered office changed on 12/05/05 from: citypoint one ropemaker street london EC2Y 9HX

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 20/10/04 from: 35 vine street london EC3N 2AA

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE SPARKZ LTD

1 RED LODGE CLOSE,SWINDON,SN4 7FL

Number:09478820
Status:ACTIVE
Category:Private Limited Company

D & M RETAIL LTD

47 HIGH STREET,BARNET,EN5 5UW

Number:11391066
Status:ACTIVE
Category:Private Limited Company

LIVE EVENT MANAGEMENT LTD

10 THE LINTON,INVERURIE,AB51 7LF

Number:SC623705
Status:ACTIVE
Category:Private Limited Company
Number:IP10978R
Status:ACTIVE
Category:Industrial and Provident Society

NORTHBRIDGE VENTURES LIMITED

21 HEPTON DRIVE,HEBDEN BRIDGE,HX7 7LU

Number:04173815
Status:ACTIVE
Category:Private Limited Company
Number:02394878
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source