SQUIRE PATTON BOGGS SERVICE COMPANY LIMITED

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR
StatusACTIVE
Company No.07766244
CategoryPrivate Limited Company
Incorporated07 Sep 2011
Age12 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

SQUIRE PATTON BOGGS SERVICE COMPANY LIMITED is an active private limited company with number 07766244. It was incorporated 12 years, 9 months, 8 days ago, on 07 September 2011. The company address is Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Jonathan James Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Squire Patton Boggs (Uk) Llp

Change date: 2023-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Jonathan James Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan James Jones

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Squire Patton Boggs (Uk) Llp

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Jonathan Jones

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Louise Haxby

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Jane Louise Haxby

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Jane Haxby

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Peter Mortimer Crossley

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Old address: Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Change date: 2014-06-05

Documents

View document PDF

Certificate change of name company

Date: 30 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed squire sanders service company LTD\certificate issued on 30/05/14

Documents

View document PDF

Change of name notice

Date: 30 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-25

Old address: Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAMAX LIMITED

44 CHAPMAN CRESCENT,HARROW,HA3 0TE

Number:01193792
Status:ACTIVE
Category:Private Limited Company

COLD PLANING LTD

HEXAGON HOUSE, AVENUE FOUR,WITNEY,OX28 4BN

Number:09074113
Status:ACTIVE
Category:Private Limited Company

J SELVEY MOTORS LIMITED

C/O FPF WAREHOUSING LTD NEW FARM PICKAXE LANE,HOOK,RG29 1SH

Number:08232676
Status:ACTIVE
Category:Private Limited Company

MYTAB LIMITED

51B PULROSS RD,LONDON,SW9 8AD

Number:09703771
Status:ACTIVE
Category:Private Limited Company

OAKWOOD BUSINESS IMPROVEMENT LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:10772681
Status:ACTIVE
Category:Private Limited Company

SOUL CHURCH LTD

4 MASON ROAD,NORWICH,NR6 6RF

Number:07260215
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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