Advanced company searchLink opens in new window

SQUARE PORTFOLIO NORBURY 1 LIMITED

Company number 10393293

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)
30 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
25 May 2022 AA Micro company accounts made up to 30 September 2021
26 Nov 2021 AP01 Appointment of Mr Benjamin Lachs as a director on 26 November 2021
14 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
27 May 2021 AA Micro company accounts made up to 30 September 2020
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Oct 2018 PSC01 Notification of Andrew Berkeley as a person with significant control on 26 September 2016
08 Oct 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mr Andrew Spencer Berkeley on 18 September 2018
08 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
06 Sep 2018 AD01 Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
01 Dec 2017 MR01 Registration of charge 103932930001, created on 30 November 2017
27 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
05 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
07 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
03 Nov 2016 TM01 Termination of appointment of Paul Anthony Traies Jenkins as a director on 2 November 2016
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
28 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27