LONDON SQUARE (CANADA WATER) MANAGEMENT COMPANY LIMITED

9a Macklin Street, London, WC2B 5NE, England
StatusACTIVE
Company No.09932320
Category
Incorporated30 Dec 2015
Age8 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

LONDON SQUARE (CANADA WATER) MANAGEMENT COMPANY LIMITED is an active with number 09932320. It was incorporated 8 years, 4 months, 17 days ago, on 30 December 2015. The company address is 9a Macklin Street, London, WC2B 5NE, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-02

Psc name: London Square Developments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Scott Douglas Brown

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Steven Simon Hudson

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vishal Chaudhary

Appointment date: 2021-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

New address: 9a Macklin Street London WC2B 5NE

Old address: 1 York Road Uxbridge UB8 1RN England

Change date: 2021-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Templar Stott

Appointment date: 2021-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Susan Littler

Termination date: 2020-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-27

New address: 1 York Road Uxbridge UB8 1RN

Old address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Douglas Brown

Appointment date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-11

Officer name: Steven Simon Hudson

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Susan Littler

Change date: 2016-08-11

Documents

View document PDF

Memorandum articles

Date: 03 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTHERVILLE LIMITED

P O BOX 7954,READING,RG6 5ZG

Number:03382610
Status:ACTIVE
Category:Private Limited Company

HARRIS + WILSON LTD

18 LARKHALL PLACE,BATH,BA1 6SF

Number:07209892
Status:ACTIVE
Category:Private Limited Company

INTELLECT RECRUITS LTD

2ND FLOOR, THE PORTERGATE,SHEFFIELD,S11 8NX

Number:11694103
Status:ACTIVE
Category:Private Limited Company

KING EDWARD VI EDUCATION TRUST

KING EDWARD VI GRAMMAR SCHOOL,LOUTH,LN11 9LL

Number:09635329
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LUXURIA TRADING LTD

UNIT B,CAERPHILLY,CF83 1FQ

Number:11268813
Status:ACTIVE
Category:Private Limited Company

MANA RESTAURANT GROUP LTD

55 MURRAY STREET,MANCHESTER,M4 6HS

Number:11404402
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