Advanced company searchLink opens in new window

CAPITAL SQUARE RESIDENTS LIMITED

Company number 03730558

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)
04 Dec 2023 CH04 Secretary's details changed for East Block Group Limited on 4 December 2023
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Nov 2023 AD01 Registered office address changed from C/O 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023
02 Nov 2023 AD01 Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023
05 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Nov 2022 CH01 Director's details changed for Ms Carly Koven on 7 November 2022
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Nov 2021 AA Micro company accounts made up to 31 December 2019
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 AP01 Appointment of Ms Carly Koven as a director on 16 August 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
22 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
04 Dec 2020 CH04 Secretary's details changed for East Block Management Limited on 3 December 2020
09 Sep 2020 AD01 Registered office address changed from 10 Burrows Close Lawford Manningtree Essex CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 9 September 2020
26 May 2020 AP01 Appointment of Mrs Phyllis Dike as a director on 13 May 2020
12 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 10 Burrows Close Lawford Manningtree Essex CO11 2HE on 4 March 2020
28 Jan 2020 AP04 Appointment of East Block Management Limited as a secretary on 1 January 2020
28 Jan 2020 TM02 Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 January 2020
30 Oct 2019 AA Micro company accounts made up to 31 December 2018
07 Aug 2019 AP04 Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019