Advanced company searchLink opens in new window

ST. GEORGE'S WOOD (HASLEMERE) LIMITED

Company number 01585469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 9
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
  • GBP 9