- 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) |
---|---|---|---|
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 | |
04 Jun 2019 | TM01 | Termination of appointment of Sheelagh Margaret Killen as a director on 3 June 2019 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Essex CM3 5XF to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 13 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Essex Properties Limited as a secretary on 29 December 2017 | |
23 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Mar 2017 | AP01 | Appointment of Ms Sheelagh Margaret Killen as a director on 14 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Mar 2016 | AR01 | Annual return made up to 10 March 2016 no member list | |
18 Mar 2016 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016 | |
18 Mar 2016 | AP04 | Appointment of Essex Properties Limited as a secretary on 1 January 2016 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 | Annual return made up to 10 March 2015 no member list | |
07 Oct 2014 | TM01 | Termination of appointment of Frances Helen Brooker as a director on 4 September 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |