KING GEORGE SQUARE (FLATS) LIMITED
Company number 02008438
- Company Overview for KING GEORGE SQUARE (FLATS) LIMITED (02008438)
- Filing history for KING GEORGE SQUARE (FLATS) LIMITED (02008438)
- People for KING GEORGE SQUARE (FLATS) LIMITED (02008438)
- More for KING GEORGE SQUARE (FLATS) LIMITED (02008438)
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 |