ST. GEORGE'S WOOD (HASLEMERE) LIMITED
Company number 01585469
- Company Overview for ST. GEORGE'S WOOD (HASLEMERE) LIMITED (01585469)
- Filing history for ST. GEORGE'S WOOD (HASLEMERE) LIMITED (01585469)
- People for ST. GEORGE'S WOOD (HASLEMERE) LIMITED (01585469)
- More for ST. GEORGE'S WOOD (HASLEMERE) LIMITED (01585469)
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) |
---|---|---|---|
02 Mar 2021 | AD01 | Registered office address changed from Arlington House 19a Turk Street Alton GU34 1AG England to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2 March 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
14 May 2019 | TM01 | Termination of appointment of Peter Maxwell as a director on 6 May 2019 | |
14 May 2019 | AP01 | Appointment of Mrs Barbara Mabel Reed as a director on 14 May 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Michael Graham Metcalfe as a director on 27 April 2019 | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
04 May 2018 | TM01 | Termination of appointment of Barbara Mabel Reed as a director on 27 April 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Oct 2016 | AP03 | Appointment of Mrs Pamela Wilding as a secretary on 28 October 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to Arlington House 19a Turk Street Alton GU34 1AG on 28 October 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of James Perry as a director on 31 August 2016 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
15 Sep 2015 | TM02 | Termination of appointment of David Montgomery Lewis as a secretary on 9 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 4 Church Street Godalming Surrey GU7 1EH to Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 15 September 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Kimberly Norris as a director on 14 August 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Lawrence Joseph West as a director on 13 July 2015 | |
22 Jun 2015 | AP01 | Appointment of Peter Maxwell as a director on 29 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-06-10
|