Advanced company searchLink opens in new window

SQUARE PORTFOLIO BARNSTAPLE 1 LIMITED

Company number 10498737

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 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
03 Dec 2019 CH01 Director's details changed for Mr Andrew Spencer Berkeley on 3 December 2019
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
04 Dec 2018 CH01 Director's details changed for Mr Andrew Spencer Berkeley on 6 September 2018
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
29 Jul 2018 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
04 Dec 2017 PSC01 Notification of Andrew Berkeley as a person with significant control on 28 November 2016
04 Dec 2017 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 28 November 2016
01 Dec 2017 MR01 Registration of charge 104987370001, created on 30 November 2017
06 Jul 2017 TM01 Termination of appointment of Paul Anthony Traies Jenkins as a director on 6 July 2017
06 Jul 2017 AP01 Appointment of Mr Andrew Spencer Berkeley as a director on 6 July 2017
05 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
02 Dec 2016 CERTNM Company name changed dalebond LIMITED\certificate issued on 02/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
01 Dec 2016 AP01 Appointment of Mr Paul Anthony Traies Jenkins as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Michael Duke as a director on 1 December 2016