Advanced company searchLink opens in new window

THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED

Company number 02413092

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)
07 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 16
16 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 16
04 Aug 2014 CH01 Director's details changed for Mr Paul James Goodes on 12 December 2013
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AD01 Registered office address changed from Palatine House Matford Court Exeter Devon EX2 8NL on 12 December 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
30 Jul 2013 AP01 Appointment of Mr Nicholas Ian Hole as a director
30 Jul 2013 TM01 Termination of appointment of Andrew Cutler as a director
30 Jul 2013 TM01 Termination of appointment of Christopher Fayers as a director
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Nov 2010 TM02 Termination of appointment of Paul Goodes as a secretary
20 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
04 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
06 May 2010 CH03 Secretary's details changed for Paul James Goodes on 23 April 2010
06 May 2010 CH01 Director's details changed for Paul James Goodes on 23 April 2010
28 Apr 2010 CH01 Director's details changed for Mr Andrew Philip Cutler on 23 April 2010
28 Apr 2010 CH01 Director's details changed for Christopher David Fayers on 23 April 2010
27 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
05 Aug 2009 363a Return made up to 01/08/09; full list of members
31 Oct 2008 AA Total exemption full accounts made up to 31 December 2007