- Company Overview for LONDON SQUARE (RSG) LIMITED (08281137)
- Filing history for LONDON SQUARE (RSG) LIMITED (08281137)
- People for LONDON SQUARE (RSG) LIMITED (08281137)
- Charges for LONDON SQUARE (RSG) LIMITED (08281137)
- More for LONDON SQUARE (RSG) LIMITED (08281137)
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) |
---|---|---|---|
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
14 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
11 Aug 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
12 Aug 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
09 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
25 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
28 Jan 2019 | AP01 | Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 | |
09 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
06 Jun 2018 | TM01 | Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 | |
20 Mar 2018 | MR04 | Satisfaction of charge 082811370001 in full | |
20 Mar 2018 | MR04 | Satisfaction of charge 082811370003 in full | |
20 Mar 2018 | MR04 | Satisfaction of charge 082811370002 in full | |
11 Jan 2018 | AUD | Auditor's resignation | |
17 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
11 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
11 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Scott Douglas Brown on 11 August 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 | |
11 Jul 2016 | MR01 | Registration of charge 082811370003, created on 30 June 2016 |