Advanced company searchLink opens in new window

SOUTH SQUARE NW11 (MANAGEMENT) LIMITED

Company number 02769164

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)
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with updates
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
23 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Michael Francis as a director on 15 February 2018
13 Mar 2018 TM02 Termination of appointment of Michael Francis as a secretary on 15 February 2018
22 Feb 2018 TM02 Termination of appointment of Michael Francis as a secretary on 15 February 2018
22 Feb 2018 TM01 Termination of appointment of Michael Francis as a director on 15 February 2018
19 Feb 2018 AD01 Registered office address changed from C/O Trust Property Management Group Trust House Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 19 February 2018
08 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
08 Jan 2018 TM01 Termination of appointment of Fred Joseph Fishburn as a director on 2 October 2017
01 Aug 2017 AP01 Appointment of Mr Sherman Louis Carroll as a director on 23 October 2015
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 14,825
13 Oct 2015 TM01 Termination of appointment of Martin Claude Arnold as a director on 30 July 2015