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 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
15 Apr 2014 | AP01 | Appointment of James Perry as a director | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Mar 2013 | TM01 | Termination of appointment of Penelope Maxwell as a director | |
13 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
22 Mar 2012 | AP01 | Appointment of Barbara Mabel Reed as a director | |
14 Dec 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
13 Jun 2011 | AP01 | Appointment of Kimberly Norris as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Drew Norris as a director | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
03 Jun 2010 | AP01 | Appointment of Penelope Anne Maxwell as a director | |
03 Jun 2010 | TM01 | Termination of appointment of Muriel Coulson as a director | |
17 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
10 May 2010 | AD01 | Registered office address changed from , 61a High Street, Alton, Hampshire, GU34 1AB on 10 May 2010 | |
26 Jan 2010 | AP03 | Appointment of David Montgomery Lewis as a secretary | |
21 Jan 2010 | TM02 | Termination of appointment of Pamela Wilding as a secretary | |
01 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Lawrence Joseph West on 28 November 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Muriel Adelaide Coulson on 28 November 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Drew Arthur Robert Walter Norris on 28 November 2009 |