Advanced company searchLink opens in new window

THE SQUARE MANAGEMENT COMPANY (HORNCHURCH) LIMITED

Company number 05689658

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)
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
05 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
03 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
15 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
24 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
18 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 30 June 2020
07 Feb 2020 AA Micro company accounts made up to 30 June 2019
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
14 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
08 Feb 2019 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 8 February 2019
22 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
02 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
02 Feb 2018 PSC01 Notification of Ian Richard Thomas as a person with significant control on 1 January 2018
02 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 2 February 2018
14 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
16 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12
16 Feb 2016 TM02 Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016
16 Feb 2016 AP04 Appointment of Essex Properties Ltd as a secretary on 1 January 2016
06 Nov 2015 TM01 Termination of appointment of Paul Baker as a director on 19 October 2015
04 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 12