THE SQUARE BERMONDSEY LTD
Status | ACTIVE |
Company No. | 09246776 |
Category | Private Limited Company |
Incorporated | 02 Oct 2014 |
Age | 9 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE SQUARE BERMONDSEY LTD is an active private limited company with number 09246776. It was incorporated 9 years, 8 months, 10 days ago, on 02 October 2014. The company address is The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, England.
Company Fillings
Accounts with accounts type full
Date: 04 Apr 2024
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Confirmation statement with updates
Date: 18 Aug 2023
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type full
Date: 20 Jul 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 23 Feb 2023
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control statement
Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 30 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-31
Psc name: Janus Henderson Uk Property Paif
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
Old address: 201 Bishopsgate London EC2M 3BN England
Change date: 2022-06-30
Documents
Appoint person director company with name date
Date: 30 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Philip Robert Craig
Appointment date: 2022-05-31
Documents
Appoint person director company with name date
Date: 30 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas George Lyndon Prior
Appointment date: 2022-05-31
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-31
Officer name: Andrew James Rippingale
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edward Pearce
Termination date: 2022-05-31
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-31
Officer name: Andrew Graham Booth
Documents
Termination secretary company with name termination date
Date: 30 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-31
Officer name: Aztec Financial Services (Uk) Limited
Documents
Appoint corporate secretary company with name date
Date: 30 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jtc (Jersey) Limited
Appointment date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 13 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-10-13
Psc name: Henderson Uk Property Paif
Documents
Accounts with accounts type full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Nigel Ian Bartram
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-30
Officer name: Mr David Edward Pearce
Documents
Appoint corporate secretary company with name date
Date: 09 Apr 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-03-26
Officer name: Aztec Financial Services (Uk) Limited
Documents
Accounts with accounts type full
Date: 26 Mar 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-10
Officer name: Mr Andrew Graham Booth
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Ian Bartram
Appointment date: 2021-02-09
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Rippingale
Appointment date: 2021-02-09
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tmf1 Limited
Termination date: 2020-09-30
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-14
Officer name: Michaela Harrison-Gray
Documents
Accounts with accounts type full
Date: 10 Jan 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Gazette filings brought up to date
Date: 12 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michaela Harrison-Gray
Change date: 2018-07-23
Documents
Change corporate director company with change date
Date: 30 Oct 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-07-23
Officer name: Tmf1 Limited
Documents
Accounts with accounts type full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type full
Date: 08 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michaela Harrison-Gray
Appointment date: 2017-06-14
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-14
Officer name: Fiona Jane Hurley
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angelina Spunt
Termination date: 2016-09-01
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mrs Fiona Jane Hurley
Documents
Accounts with accounts type full
Date: 05 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-06
Officer name: Ms Angelina Spunt
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Nevitt
Termination date: 2015-02-06
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-06
Officer name: Caroline Lucy Kirby
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Lucy Kirby
Termination date: 2015-02-06
Documents
Appoint corporate director company with name date
Date: 20 Nov 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-02-06
Officer name: Tmf1 Limited
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
New address: 201 Bishopsgate London EC2M 3BN
Old address: C/O Aviva Investors 1 Poultry London EC2R 8EJ United Kingdom
Change date: 2015-02-13
Documents
Some Companies
THE GRANARY, CROWHILL FARM,WILDEN, BEDFORD,MK44 2QS
Number: | 05659441 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10651916 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE ROCK 2002 MANAGEMENT LIMITED
PENINSULA MANAGEMENT SW LIMITED THE ELMS ESTATE OFFICE,BARNSTAPLE,EX32 0EJ
Number: | 04507665 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FRANK L. JOHNSTON (SHETLAND) LIMITED
GREEN ACRES,SHETLAND,ZE2 9SG
Number: | SC066562 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 STATION ROAD,BURTON-ON-TRENT,DE13 8DS
Number: | 10641339 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SUMMERFIELDS,BASINGSTOKE,RG24 8WX
Number: | 09947292 |
Status: | ACTIVE |
Category: | Private Limited Company |