About

Registered Number: 03223525
Date of Incorporation: 11/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT,

 

Founded in 1996, Square Foot Consulting Ltd have registered office in Milton Keynes, it's status is listed as "Active". We don't know the number of employees at this company. There are 2 directors listed as Pearson, Alexandra Helen, Fryer, Simon Barr for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Simon Barr 22 February 2000 31 July 2004 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Alexandra Helen 11 July 1996 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 06 April 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 28 April 2015
SH03 - Return of purchase of own shares 02 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 16 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 19 February 2003
363a - Annual Return 01 August 2002
AA - Annual Accounts 04 April 2002
363a - Annual Return 24 August 2001
AA - Annual Accounts 27 March 2001
363a - Annual Return 01 September 2000
AA - Annual Accounts 22 May 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
123 - Notice of increase in nominal capital 03 March 2000
363a - Annual Return 15 July 1999
AA - Annual Accounts 10 December 1998
363a - Annual Return 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
AA - Annual Accounts 19 December 1997
287 - Change in situation or address of Registered Office 29 September 1997
363s - Annual Return 27 July 1997
288 - N/A 18 July 1996
288 - N/A 18 July 1996
287 - Change in situation or address of Registered Office 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
NEWINC - New incorporation documents 11 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.