About

Registered Number: 05007145
Date of Incorporation: 06/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: SPALTER FISHER LLP, 1 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

 

S Q Properties Ltd was setup in 2004. There are no directors listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 01 February 2011
CH03 - Change of particulars for secretary 05 November 2010
AR01 - Annual Return 18 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 26 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 11 January 2007
353 - Register of members 11 January 2007
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 14 November 2005
225 - Change of Accounting Reference Date 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 15 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
MEM/ARTS - N/A 10 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
CERTNM - Change of name certificate 03 February 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2004 Fully Satisfied

N/A

Legal charge 08 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.