Advanced company searchLink opens in new window

KING GEORGE SQUARE (FLATS) LIMITED

Company number 02008438

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)
04 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with updates
05 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Nov 2023 AD01 Registered office address changed from 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on 7 November 2023
07 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
10 Oct 2023 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 10 October 2023
02 Oct 2023 TM02 Termination of appointment of Rendall & Rittner Limited as a secretary on 1 October 2023
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 AP01 Appointment of Mr Greg Harmandian as a director on 16 February 2022
04 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
18 Jun 2021 TM01 Termination of appointment of Nicholas Barbone as a director on 15 June 2021
20 May 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 TM01 Termination of appointment of Charles Stuart Walters Durant as a director on 29 April 2021
06 May 2021 TM01 Termination of appointment of Eileen Robertson as a director on 29 April 2021
20 Jan 2021 CH01 Director's details changed for Charles Stuart Walters Durant on 20 January 2021
20 Jan 2021 CH01 Director's details changed for Allison Eva Beattie on 20 January 2021
20 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 20 January 2021
11 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021
30 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Oct 2020 AP01 Appointment of Allison Eva Beattie as a director on 1 October 2020
17 Feb 2020 CH04 Secretary's details changed for Rendall and Rittner Limited on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Charles Stuart Walters Durant on 17 February 2020
29 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates