Squires Property Co Ltd was founded on 20 October 1995 and has its registered office in Lancs, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Rowbotham, Neil Clifford, Sagar, Timothy Roy, Darbyshire, Andrew William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWBOTHAM, Neil Clifford | 20 October 1995 | - | 1 |
SAGAR, Timothy Roy | 20 October 1995 | - | 1 |
DARBYSHIRE, Andrew William | 20 October 1995 | 13 February 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 25 April 2020 | |
CH03 - Change of particulars for secretary | 21 February 2020 | |
CH01 - Change of particulars for director | 21 February 2020 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 19 April 2018 | |
PSC01 - N/A | 28 August 2017 | |
PSC01 - N/A | 28 August 2017 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 28 October 2016 | |
CS01 - N/A | 22 August 2016 | |
AA01 - Change of accounting reference date | 29 July 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 02 September 2009 | |
RESOLUTIONS - N/A | 05 March 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 17 July 2007 | |
363a - Annual Return | 03 October 2006 | |
287 - Change in situation or address of Registered Office | 29 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 26 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2005 | |
287 - Change in situation or address of Registered Office | 09 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 08 October 2004 | |
395 - Particulars of a mortgage or charge | 24 September 2004 | |
AA - Annual Accounts | 08 April 2004 | |
363s - Annual Return | 10 October 2003 | |
395 - Particulars of a mortgage or charge | 02 May 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 11 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2002 | |
395 - Particulars of a mortgage or charge | 04 May 2002 | |
395 - Particulars of a mortgage or charge | 04 May 2002 | |
395 - Particulars of a mortgage or charge | 04 May 2002 | |
395 - Particulars of a mortgage or charge | 04 May 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 11 October 2001 | |
AA - Annual Accounts | 11 December 2000 | |
363s - Annual Return | 15 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2000 | |
AA - Annual Accounts | 22 February 2000 | |
363s - Annual Return | 19 October 1999 | |
AA - Annual Accounts | 29 July 1999 | |
363a - Annual Return | 23 October 1998 | |
AA - Annual Accounts | 26 August 1998 | |
363a - Annual Return | 27 October 1997 | |
AA - Annual Accounts | 26 August 1997 | |
363a - Annual Return | 18 December 1996 | |
353 - Register of members | 18 December 1996 | |
395 - Particulars of a mortgage or charge | 07 November 1996 | |
395 - Particulars of a mortgage or charge | 02 November 1996 | |
288 - N/A | 18 July 1996 | |
395 - Particulars of a mortgage or charge | 09 April 1996 | |
288 - N/A | 25 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 1995 | |
288 - N/A | 25 October 1995 | |
288 - N/A | 25 October 1995 | |
288 - N/A | 25 October 1995 | |
288 - N/A | 25 October 1995 | |
287 - Change in situation or address of Registered Office | 25 October 1995 | |
NEWINC - New incorporation documents | 20 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 September 2004 | Outstanding |
N/A |
Mortgage deed | 30 April 2003 | Outstanding |
N/A |
Legal mortgage | 30 April 2002 | Outstanding |
N/A |
Legal mortgage | 30 April 2002 | Outstanding |
N/A |
Legal mortgage | 30 April 2002 | Outstanding |
N/A |
Legal mortgage | 30 April 2002 | Outstanding |
N/A |
Legal charge | 22 October 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 22 October 1996 | Fully Satisfied |
N/A |
Legal mortgage | 21 March 1996 | Fully Satisfied |
N/A |