Date | Description |
2024-04-03 |
insert email sa..@squiresestates.co.uk |
2024-04-03 |
insert person Samiha Gharib |
2024-04-03 |
update person_description Julius Nussbaum => Julius Nussbaum |
2023-10-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-25 |
update statutory_documents ADOPT ARTICLES 26/09/2023 |
2023-10-20 |
delete email me..@squiresestates.co.uk |
2023-10-20 |
delete person Melanie Koumi |
2023-10-07 |
delete address FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE |
2023-10-07 |
insert address 35 BALLARDS LANE LONDON ENGLAND N3 1XW |
2023-10-07 |
update registered_address |
2023-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM REDHOUSE / 01/10/2023 |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES |
2023-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM REDHOUSE / 01/10/2023 |
2023-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2023 FROM
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE |
2023-08-15 |
delete contact_pages_linkeddomain allaboutcookies.org |
2023-08-15 |
delete index_pages_linkeddomain allaboutcookies.org |
2023-08-15 |
delete management_pages_linkeddomain allaboutcookies.org |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-29 => 2024-07-29 |
2023-07-03 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-15 |
delete email pa..@squiresestates.co.uk |
2023-02-15 |
delete person Panikos Kleanthous |
2023-02-15 |
insert alias Squires Estates Limited |
2023-02-15 |
insert email ju..@squiresestates.co.uk |
2023-02-15 |
insert person Julius Nussbaum |
2023-02-15 |
insert registration_number 04918061 |
2023-02-15 |
update person_title Melanie Koumi: ASSISTANT SALES MANAGER => ASSISTANT SALES MANAGER - HENDON |
2022-11-12 |
update person_title Mark Dupratt: ASSISTANT BRANCH MANAGER => ASSISTANT BRANCH MANAGER - FINCHLEY |
2022-10-11 |
insert general_emails in..@squiresestates.co.uk |
2022-10-11 |
insert email in..@squiresestates.co.uk |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-09-10 |
insert email ma..@squiresestates.co.uk |
2022-09-10 |
insert email me..@squiresestates.co.uk |
2022-09-10 |
insert person Melanie Koumi |
2022-08-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-22 |
update statutory_documents ADOPT ARTICLES 28/07/2022 |
2022-08-10 |
update person_title Lauren Smart: SENIOR LETTINGS ADMINISTRATOR => null |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-29 => 2023-07-29 |
2022-07-19 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-04-09 |
insert email al..@squiresestates.co.uk |
2022-04-09 |
insert email ne..@squiresestates.co.uk |
2022-04-09 |
insert email pa..@squiresestates.co.uk |
2022-04-09 |
insert email ra..@squiresestates.co.uk |
2022-04-09 |
insert person Alexandra Gotlib |
2022-04-09 |
insert person Panikos Kleanthous |
2022-04-09 |
insert person Rachel Patterson |
2022-04-09 |
update person_title Ava Abdool: HEAD of LETTINGS => HEAD of LETTINGS OPERATIONS |
2022-03-10 |
insert contact_pages_linkeddomain propertymark.co.uk |
2022-03-10 |
insert index_pages_linkeddomain propertymark.co.uk |
2022-03-10 |
insert management_pages_linkeddomain propertymark.co.uk |
2022-02-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2021 |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES |
2021-10-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM REDHOUSE / 31/07/2021 |
2021-10-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD KAY / 31/07/2021 |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED |
2021-08-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-29 => 2022-07-29 |
2021-07-06 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM REDHOUSE / 01/07/2021 |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KAY / 01/07/2021 |
2021-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM REDHOUSE |
2021-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD KAY |
2021-07-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2021 |
2021-07-05 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 666 |
2021-01-14 |
delete address 607a High Road
North Finchley
London
N12 0DZ |
2021-01-14 |
delete email pm@squiresestates.co.uk |
2021-01-14 |
delete phone 020 8183 0183 |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-29 => 2021-07-29 |
2020-10-20 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-07-29 => 2020-10-29 |
2020-06-17 |
delete email ja..@squiresestates.co.uk |
2020-06-17 |
delete email le..@squiresestates.co.uk |
2020-06-17 |
delete person James Chajet |
2020-06-17 |
delete person Levinia Gluck |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-29 => 2020-07-29 |
2019-07-15 |
insert address 607a High Road
North Finchley
London
N12 0DZ |
2019-07-15 |
insert email pm@squiresestates.co.uk |
2019-07-15 |
insert phone 020 8183 0183 |
2019-07-02 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-10-25 |
delete email av..@squiresestates.co.uk |
2018-10-25 |
delete person Avinash Karia |
2018-10-25 |
insert contact_pages_linkeddomain google.co.uk |
2018-10-25 |
insert email le..@squiresestates.co.uk |
2018-10-25 |
insert person Levinia Gluck |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
2018-04-13 |
update website_status FlippedRobots => OK |
2018-04-13 |
delete contact_pages_linkeddomain civicuk.com |
2018-04-13 |
delete index_pages_linkeddomain civicuk.com |
2018-04-13 |
insert contact_pages_linkeddomain allaboutcookies.org |
2018-04-13 |
insert contact_pages_linkeddomain thepropertyjungle.com |
2018-04-13 |
insert index_pages_linkeddomain allaboutcookies.org |
2018-04-13 |
insert index_pages_linkeddomain thepropertyjungle.com |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-29 => 2019-07-29 |
2018-03-23 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-03-04 |
update website_status OK => FlippedRobots |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
2017-10-11 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/09/2017 |
2017-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM REDHOUSE / 10/10/2017 |
2017-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KAY / 10/10/2017 |
2017-10-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017 |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-29 => 2018-07-29 |
2017-08-04 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM REDHOUSE / 05/10/2016 |
2016-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KAY / 05/10/2016 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM REDHOUSE / 05/10/2016 |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KAY / 05/10/2016 |
2016-09-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-07-29 => 2017-07-29 |
2016-08-09 |
insert address 175 Shenley Road,
Borehamwood,
Hertfordshire,
WD6 1AW |
2016-08-09 |
insert phone 020 3475 8585 |
2016-08-01 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-09 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-12 |
update statutory_documents 01/10/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-12 |
update accounts_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-03 |
delete source_ip 88.150.156.189 |
2015-06-03 |
insert source_ip 212.84.168.97 |
2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-24 |
update statutory_documents 01/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-29 => 2015-07-29 |
2014-08-15 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-10 |
update statutory_documents 09/06/14 STATEMENT OF CAPITAL GBP 1332 |
2014-05-15 |
update statutory_documents 15/05/14 STATEMENT OF CAPITAL GBP 666 |
2014-05-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-04-23 |
delete source_ip 5.9.207.227 |
2014-04-23 |
insert source_ip 88.150.156.189 |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-07 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-29 => 2014-07-29 |
2013-10-04 |
update statutory_documents 01/10/13 FULL LIST |
2013-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM REDHOUSE / 04/10/2013 |
2013-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KAY / 04/10/2013 |
2013-10-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL REGISTRARS LIMITED / 04/10/2013 |
2013-09-30 |
update website_status FlippedRobots => OK |
2013-09-30 |
delete index_pages_linkeddomain vebra.com |
2013-09-30 |
delete source_ip 82.165.125.106 |
2013-09-30 |
insert index_pages_linkeddomain civicuk.com |
2013-09-30 |
insert source_ip 5.9.207.227 |
2013-09-30 |
update description |
2013-09-30 |
update robots_txt_status www.squiresestates.co.uk: 404 => 200 |
2013-09-18 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-08-24 |
update website_status OK => FlippedRobots |
2013-08-01 |
update account_ref_day 30 => 29 |
2013-08-01 |
update accounts_next_due_date 2013-07-30 => 2013-10-29 |
2013-07-29 |
update statutory_documents PREVSHO FROM 30/10/2012 TO 29/10/2012 |
2013-06-23 |
update num_mort_charges 2 => 3 |
2013-06-23 |
update num_mort_outstanding 2 => 3 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-30 => 2013-07-30 |
2012-10-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-10-24 |
insert phone 020 8202 0808 |
2012-10-24 |
delete email ch..@squiresestates.co.uk |
2012-10-24 |
delete person Christine Photiou |
2012-10-24 |
insert email be..@squiresestates.co.uk |
2012-10-24 |
insert person Beth Rees |
2012-10-09 |
update statutory_documents 01/10/12 FULL LIST |
2012-08-01 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 01/10/11 FULL LIST |
2011-09-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-07-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-26 |
update statutory_documents PREVSHO FROM 31/10/2010 TO 30/10/2010 |
2010-10-11 |
update statutory_documents 01/10/10 FULL LIST |
2010-08-03 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents 01/10/09 FULL LIST |
2009-08-28 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-04-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/07 FROM:
1 BEAUCHAMP COURT VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ |
2007-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-30 |
update statutory_documents SECRETARY RESIGNED |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents NC INC ALREADY ADJUSTED
05/09/07 |
2007-09-28 |
update statutory_documents £ NC 1000/10000
05/09/ |
2007-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/05 FROM:
BBK REGISTRARS LIMITED, 3RD
FLOOR, 311 BALLARDS LANE
FINCHLEY, LONDON
N12 8LY |
2005-11-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-11-11 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-05 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |