LONDON SQUARE (RSG) LIMITED - UXBRIDGE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-24 View Report
Confirmation statement. Statement with no updates. 2023-11-13 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type small. 2022-08-11 View Report
Confirmation statement. Statement with updates. 2021-11-08 View Report
Accounts. Accounts type small. 2021-08-12 View Report
Accounts. Accounts type small. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2020-11-05 View Report
Accounts. Accounts type full. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Officers. Officer name: Mr Mark Stewart Evans. Appointment date: 2019-01-16. 2019-01-28 View Report
Accounts. Accounts type full. 2018-12-09 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Officers. Officer name: Brian Anthony Betsy. Termination date: 2018-05-04. 2018-06-06 View Report
Mortgage. Charge number: 082811370001. 2018-03-20 View Report
Mortgage. Charge number: 082811370003. 2018-03-20 View Report
Mortgage. Charge number: 082811370002. 2018-03-20 View Report
Auditors. Auditors resignation company. 2018-01-11 View Report
Confirmation statement. Statement with no updates. 2017-11-17 View Report
Accounts. Accounts type full. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type full. 2016-08-11 View Report
Officers. Change date: 2016-08-11. Officer name: Mr Scott Douglas Brown. 2016-08-11 View Report
Address. New address: One York Road Uxbridge Middlesex UB8 1RN. Change date: 2016-08-11. Old address: The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG. 2016-08-11 View Report
Mortgage. Charge number: 082811370003. Charge creation date: 2016-06-30. 2016-07-11 View Report
Accounts. Accounts type full. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Officers. Termination date: 2015-09-23. Officer name: Mark Andrew Pain. 2015-11-18 View Report
Officers. Termination date: 2015-09-23. Officer name: Stephen Charles Casey. 2015-11-18 View Report
Mortgage. Charge creation date: 2015-03-05. Charge number: 082811370001. 2015-03-11 View Report
Mortgage. Charge number: 082811370002. Charge creation date: 2015-03-05. 2015-03-11 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Document replacement. Form type: AP01. 2015-01-07 View Report
Incorporation. Memorandum articles. 2014-07-14 View Report
Resolution. Description: Resolutions. 2014-07-14 View Report
Accounts. Accounts type full. 2014-07-11 View Report
Resolution. Description: Resolutions. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2014-01-14 View Report
Accounts. Accounts type dormant. 2014-01-08 View Report
Officers. Officer name: Scott Douglas Brown. 2013-12-10 View Report
Officers. Officer name: Brian Antony Betsy. 2013-06-14 View Report
Officers. Officer name: Travers Smith Limited. 2013-04-03 View Report
Officers. Officer name: Ruth Bracken. 2013-03-27 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2013-03-25 View Report
Officers. Officer name: Stephen Charles Casey. 2013-03-25 View Report
Officers. Officer name: Mark Andrew Pain. 2013-03-25 View Report
Officers. Officer name: Adam Paul Lawrence. 2013-03-25 View Report
Officers. Officer name: Adam Paul Lawrence. 2013-03-25 View Report