Advanced company searchLink opens in new window

NOEL SQUARE MANAGEMENT COMPANY LIMITED

Company number 08950646

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)
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
02 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Jun 2023 TM01 Termination of appointment of Stephen James De Frond as a director on 1 June 2023
27 Apr 2023 AD01 Registered office address changed from Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 27 April 2023
25 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
09 Mar 2023 CH01 Director's details changed for Mr Stephen James De Frond on 9 March 2023
24 Oct 2022 AD01 Registered office address changed from C/O Milestone & Collis Limited 40 Church Street Twickenham TW1 3NR England to Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 24 October 2022
19 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
11 Jan 2022 AP01 Appointment of Mr Gavin William Ramsey as a director on 1 January 2022
11 Jan 2022 TM01 Termination of appointment of Trevor John Millett as a director on 1 January 2022
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jul 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Sep 2020 CERTNM Company name changed london square (teddington) management company LIMITED\certificate issued on 12/09/20
  • CONNOT ‐ Change of name notice
15 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
04 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
11 Nov 2019 AP01 Appointment of Mr. Juergen Hans Kulka as a director on 1 November 2019
11 Nov 2019 TM01 Termination of appointment of Paul Evans as a director on 11 November 2019
28 Oct 2019 AP03 Appointment of Mr Antony John Robson as a secretary on 16 October 2019
24 Oct 2019 AD01 Registered office address changed from C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Milestone & Collis Limited 40 Church Street Twickenham TW1 3NR on 24 October 2019
24 Oct 2019 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 12 October 2019
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates