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)
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
22 May 2017 AA Total exemption full accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 14
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 14
01 Aug 2014 AA Accounts for a small company made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 14
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
25 Feb 2013 AP01 Appointment of Mrs Eileen Robertson as a director
07 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
28 Feb 2012 AP01 Appointment of Mr Nicholas Barbone as a director
15 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 11 October 2010
11 Oct 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 8 October 2010
10 Sep 2010 AA Full accounts made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Charles Stuart Walters Durant on 18 November 2009