Advanced company searchLink opens in new window

SQUARE FOOT ESTATE AGENTS LIMITED

Company number 05290735

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)
26 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
05 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 Oct 2023 CH01 Director's details changed for Mr Steve Corner on 5 September 2023
15 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 April 2023
05 Sep 2023 AD01 Registered office address changed from 4th Floor, Park Gate, 161-163 Preston Road Brighton BN1 6AF United Kingdom to 4 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 5 September 2023
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 PSC05 Change of details for Imaginative Property Group Limited as a person with significant control on 18 June 2019
19 Jun 2019 AD01 Registered office address changed from 198 Cowbridge Road East Cardiff CF5 1GX Wales to 4th Floor, Park Gate, 161-163 Preston Road Brighton BN1 6AF on 19 June 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
15 Feb 2018 CH01 Director's details changed for Miss Tara Richardson on 14 February 2018
14 Feb 2018 AP01 Appointment of Mr Michal Stefan Swiatek as a director on 1 February 2018
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
06 Sep 2016 AD01 Registered office address changed from 196a Cowbridge Road East Canton Cardiff CF5 1GX to 198 Cowbridge Road East Cardiff CF5 1GX on 6 September 2016
25 May 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200