Advanced company searchLink opens in new window

NO.1 BATTERSEA SQUARE MANAGEMENT COMPANY LIMITED

Company number 05882455

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)
07 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
14 Jun 2013 AD01 Registered office address changed from One Flat 27 One Battersea Square London SW11 3RZ England on 14 June 2013
14 Jun 2013 AD01 Registered office address changed from Flat 27 Battersea Square London SW11 3RZ England on 14 June 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
21 May 2013 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England on 21 May 2013
21 May 2013 TM02 Termination of appointment of Q1 Professional Services Limited as a secretary
11 Mar 2013 AP01 Appointment of Mrs Lucy Helen Marguerite Challenger as a director
25 Jan 2013 AP01 Appointment of Susan Valerie Lancaster Carpenter as a director
09 Jan 2013 AP01 Appointment of Countess Jennifer Anne Guerrini Maraldi as a director
16 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
16 Apr 2012 CH04 Secretary's details changed for Q1 Legal and Professional Services Limited on 19 January 2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
05 Jul 2011 TM02 Termination of appointment of Robert Burnand as a secretary
05 Jul 2011 AP04 Appointment of Q1 Legal and Professional Services Limited as a secretary
15 Nov 2010 TM01 Termination of appointment of Nigel Burnand as a director
03 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
10 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Count Filippo Sickles Guerrini Maraldi on 20 July 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Dec 2009 AP01 Appointment of Michael Charles Lancaster Carpenter as a director
10 Aug 2009 363a Return made up to 20/07/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
29 May 2009 288a Director appointed mr nigel francis burnand
06 Apr 2009 363a Return made up to 20/07/08; full list of members