- Company Overview for SQ3 LIMITED (04416359)
- Filing history for SQ3 LIMITED (04416359)
- People for SQ3 LIMITED (04416359)
- Charges for SQ3 LIMITED (04416359)
- More for SQ3 LIMITED (04416359)
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) |
---|---|---|---|
06 Sep 2018 | AP01 | Appointment of Ian Butchart as a director on 29 August 2018 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | PSC07 | Cessation of Miller Developments Holdings Limited as a person with significant control on 3 April 2018 | |
30 Apr 2018 | PSC02 | Notification of Miller Developments Three Limited as a person with significant control on 3 April 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | TM01 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 | |
19 May 2017 | AD01 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
03 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
14 Oct 2015 | AD01 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 | |
10 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Jun 2015 | TM01 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
04 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
27 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Jun 2013 | CH01 | Director's details changed for Andrew Sutherland on 13 June 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Andrew Sutherland on 24 August 2012 | |
23 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jun 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
16 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders |