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 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
  • GBP 9
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
  • GBP 9
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