Advanced company searchLink opens in new window

NEW SQUARE HOLDINGS LIMITED

Company number 05101065

Filter by category

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)
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2015 TM01 Termination of appointment of Mark Kenneth Wood as a director on 30 January 2015
08 Feb 2015 TM01 Termination of appointment of Desmond Paul Hirsch as a director on 30 January 2015
08 Feb 2015 TM01 Termination of appointment of Dernford Holdings Limited as a director on 30 January 2015
08 Feb 2015 TM01 Termination of appointment of Anton Charles Frost as a director on 30 January 2015
08 Feb 2015 TM01 Termination of appointment of Andrew James Bradshaw as a director on 30 January 2015
08 Feb 2015 TM01 Termination of appointment of David James Foord as a director on 30 January 2015
08 Feb 2015 TM01 Termination of appointment of Colin William Brown as a director on 30 January 2015
08 Feb 2015 TM01 Termination of appointment of Simon James Dazeley as a director on 30 January 2015
08 Feb 2015 TM02 Termination of appointment of David James Foord as a secretary on 30 January 2015
08 Feb 2015 AP03 Appointment of Mr Roderick Arthur Meade as a secretary on 30 January 2015
08 Feb 2015 AP01 Appointment of Mr John Alexander Henniker-Major as a director on 30 January 2015
08 Feb 2015 AP01 Appointment of Mr Christopher Mark Power Granger as a director on 30 January 2015
08 Feb 2015 AA01 Current accounting period shortened from 30 June 2015 to 30 April 2015
08 Feb 2015 AD01 Registered office address changed from 7 Dukes Court 54-62, Newmarket Road Cambridge CB5 8DZ to One Chapel Place London W1G 0BG on 8 February 2015
17 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
23 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
06 Feb 2014 CH02 Director's details changed for Douglas Investments Limited on 1 January 2014
06 Feb 2014 AP01 Appointment of Mr Anton Charles Frost as a director
30 Jan 2014 MR01 Registration of charge 051010650004
29 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
26 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
07 Jan 2013 AP03 Appointment of Mr David James Foord as a secretary
07 Jan 2013 TM02 Termination of appointment of Colin Brown as a secretary
07 Dec 2012 AA Total exemption full accounts made up to 30 June 2012