Advanced company searchLink opens in new window

THE ROUND SQUARE

Company number 02011514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2016 TM01 Termination of appointment of Janet Hesford as a director on 17 March 2016
10 Jun 2016 TM01 Termination of appointment of Janet Hesford as a director on 17 March 2016
04 May 2016 AA Full accounts made up to 31 July 2015
23 Oct 2015 TM01 Termination of appointment of Eleanor Dase as a director on 3 October 2015
06 Jul 2015 TM01 Termination of appointment of John Hamilton as a director on 29 June 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2015 AR01 Annual return made up to 1 May 2015 no member list
29 May 2015 AD02 Register inspection address has been changed from Black Barn Offices Valley Road Fawkham Longfield Kent DA3 8LY United Kingdom to Swan House Swan House Madeira Walk Windsor Berkshire SL4 1EU
19 Mar 2015 AP01 Appointment of Ms Janet Hesford as a director on 4 October 2014
21 Feb 2015 AA Full accounts made up to 31 July 2014
13 Feb 2015 AP01 Appointment of Mrs Papri Ghosh as a director on 4 October 2014
31 Oct 2014 AP01 Appointment of Mr Murray Leigh Guest as a director on 4 October 2014
31 Oct 2014 TM01 Termination of appointment of Sumer Bahadur Singh as a director on 4 October 2014
16 Oct 2014 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG Haysmacintyre 26 Red Lion Square London, WC1R 4AG to Swan House Madeira Walk Windsor Berkshire SL4 1EU on 16 October 2014
20 May 2014 AR01 Annual return made up to 1 May 2014 no member list
20 May 2014 TM01 Termination of appointment of Michael Walton as a director
20 May 2014 TM01 Termination of appointment of Paul Crouch as a director
30 Apr 2014 AA Full accounts made up to 31 July 2013
20 Feb 2014 TM01 Termination of appointment of Mark Eagers as a director
06 Dec 2013 AP01 Appointment of Mr Christopher Shannon as a director
24 Oct 2013 AP01 Appointment of Mr Mark Eagers as a director
17 Oct 2013 AD01 Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 17 October 2013
17 Oct 2013 TM01 Termination of appointment of Simon Bruce-Lockhart as a director
30 May 2013 AR01 Annual return made up to 1 May 2013 no member list
30 May 2013 TM01 Termination of appointment of Helmuth Aigner as a director