SQUARE PORTFOLIO BARNSTAPLE 1 LIMITED

1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England
StatusACTIVE
Company No.10498737
CategoryPrivate Limited Company
Incorporated28 Nov 2016
Age7 years, 5 months
JurisdictionEngland Wales

SUMMARY

SQUARE PORTFOLIO BARNSTAPLE 1 LIMITED is an active private limited company with number 10498737. It was incorporated 7 years, 5 months ago, on 28 November 2016. The company address is 1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Spencer Berkeley

Change date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Andrew Spencer Berkeley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

Old address: Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom

New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Berkeley

Notification date: 2016-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-28

Psc name: Fd Secretarial Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-30

Charge number: 104987370001

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Traies Jenkins

Termination date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Mr Andrew Spencer Berkeley

Documents

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalebond LIMITED\certificate issued on 02/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Paul Anthony Traies Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Michael Duke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: Maybrook House 40 Blackfriars Street Manchester M3 2EG

Change date: 2016-12-01

Documents

View document PDF

Incorporation company

Date: 28 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNA KENYON LIMITED

8 EDMESTON CLOSE,LONDON,E9 5TJ

Number:09205662
Status:ACTIVE
Category:Private Limited Company

DJW IT LIMITED

16 THE WAGGONWAY,BROSELEY,TF12 5QU

Number:09007200
Status:ACTIVE
Category:Private Limited Company

M R BROWN ROAD HAULAGE LIMITED

45 TINTAGEL ROAD,YEOVIL,BA21 3RE

Number:08216249
Status:ACTIVE
Category:Private Limited Company

MCM (CORPORATE MEMBER) LIMITED

100 CANNON STREET,LONDON,EC4N 6EU

Number:07022183
Status:ACTIVE
Category:Private Limited Company

MK FACIAL AESTHETICS LTD

8 CAUSEY BUILDINGS 61 HIGH STREET,NEWCASTLE UPON TYNE,NE3 4AA

Number:11177459
Status:ACTIVE
Category:Private Limited Company

SHAGOR CATERING LTD

686 WIMBORNE ROAD,BOURNEMOUTH,BH9 2EG

Number:07080148
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