- Company Overview for CAPITAL SQUARE RESIDENTS LIMITED (03730558)
- Filing history for CAPITAL SQUARE RESIDENTS LIMITED (03730558)
- People for CAPITAL SQUARE RESIDENTS LIMITED (03730558)
- More for CAPITAL SQUARE RESIDENTS LIMITED (03730558)
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) |
---|---|---|---|
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 | |
07 Aug 2019 | TM02 | Termination of appointment of Isec Company Secretarial and Corporate Services Limited as a secretary on 7 August 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019 | |
04 Jun 2019 | AP04 | Appointment of Isec Company Secretarial and Corporate Services Limited as a secretary on 1 April 2017 | |
04 Jun 2019 | TM01 | Termination of appointment of Awele Uwandulu as a director on 17 May 2019 |