Advanced company searchLink opens in new window

ST. GEORGES HALL (GLASTONBURY) MANAGEMENT COMPANY LIMITED

Company number 02189340

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)
20 Jan 2025 AA Micro company accounts made up to 30 September 2024
22 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
23 Jan 2024 AA Micro company accounts made up to 30 September 2023
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
22 May 2023 CH01 Director's details changed for Henry Roger Boyd Cox on 21 May 2023
22 May 2023 CH01 Director's details changed for Henry Roger Boyd Cox on 21 May 2023
27 Feb 2023 AA Micro company accounts made up to 30 September 2022
14 Jun 2022 TM01 Termination of appointment of Michael John Kiddy as a director on 13 June 2022
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 30 September 2021
13 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
20 Mar 2020 AA Micro company accounts made up to 30 September 2019
10 Feb 2020 AP04 Appointment of Alpha Housing Services Limited as a secretary on 15 January 2020
10 Feb 2020 TM02 Termination of appointment of Michael John Kiddy as a secretary on 15 January 2020
10 Feb 2020 AD01 Registered office address changed from 14a Chapel Lane Wilmslow Cheshire SK9 5HX England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 10 February 2020
03 Jun 2019 AA Micro company accounts made up to 30 September 2018
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
16 May 2019 CH03 Secretary's details changed for Michael John Kiddy on 15 May 2019
16 May 2019 CH01 Director's details changed for Michael John Kiddy on 15 May 2019
15 May 2019 AD01 Registered office address changed from 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR to 14a Chapel Lane Wilmslow Cheshire SK9 5HX on 15 May 2019
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
21 May 2018 AA Micro company accounts made up to 30 September 2017
27 Jun 2017 AP01 Appointment of Mr Christopher Ferguson Young as a director on 8 June 2017