SQUARE YARD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-10 View Report
Resolution. Description: Resolutions. 2023-01-09 View Report
Incorporation. Memorandum articles. 2023-01-09 View Report
Accounts. Accounts type small. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-11-17 View Report
Accounts. Accounts type small. 2021-12-20 View Report
Mortgage. Charge number: 056124290003. Charge creation date: 2021-12-08. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type small. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Officers. Appointment date: 2020-01-22. Officer name: Mr John Edward Thompson Clark. 2020-01-30 View Report
Accounts. Accounts type small. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-11-15 View Report
Mortgage. Charge number: 056124290002. Charge creation date: 2019-05-10. 2019-05-15 View Report
Accounts. Accounts type small. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Officers. Officer name: Simon Christopher Edward Marshall. Termination date: 2018-10-05. 2018-10-12 View Report
Accounts. Accounts type small. 2017-11-21 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Mortgage. Charge number: 056124290001. Charge creation date: 2016-12-08. 2016-12-19 View Report
Accounts. Accounts type small. 2016-12-12 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type small. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Accounts. Accounts type full. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Accounts. Accounts type full. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Accounts. Accounts type full. 2012-11-27 View Report
Accounts. Accounts type full. 2011-12-05 View Report
Annual return. With made up date full list shareholders. 2011-12-01 View Report
Accounts. Accounts type full. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Officers. Change date: 2010-11-04. Officer name: Noreen Samya Tapp. 2010-11-30 View Report
Officers. Change date: 2010-11-04. Officer name: Simon Christopher Edward Marshall. 2010-11-30 View Report
Officers. Change date: 2010-11-04. Officer name: Caroline Louise Marston. 2010-11-30 View Report
Officers. Officer name: Noreen Samya Tapp. Change date: 2010-11-04. 2010-11-30 View Report
Accounts. Accounts type dormant. 2010-02-03 View Report
Annual return. With made up date full list shareholders. 2009-11-27 View Report
Officers. Officer name: Caroline Louise Marston. Change date: 2009-10-01. 2009-11-27 View Report
Officers. Change date: 2009-10-01. Officer name: Noreen Samya Tapp. 2009-11-27 View Report
Officers. Officer name: Simon Christopher Edward Marshall. Change date: 2009-10-01. 2009-11-27 View Report
Officers. Description: Director appointed simon christopher edward marshall. 2009-07-23 View Report
Officers. Description: Appointment terminated director anna nicholls. 2009-07-23 View Report
Accounts. Accounts type dormant. 2009-01-20 View Report
Annual return. Legacy. 2008-12-01 View Report
Officers. Description: Director appointed caroline louise marston. 2008-11-26 View Report
Officers. Description: Appointment terminated director paul pressland. 2008-11-03 View Report
Officers. Description: Director's change of particulars / anna nicholls / 26/09/2008. 2008-10-08 View Report