- Company Overview for 67 ST. GEORGE'S SQUARE LIMITED (02496808)
- Filing history for 67 ST. GEORGE'S SQUARE LIMITED (02496808)
- People for 67 ST. GEORGE'S SQUARE LIMITED (02496808)
- More for 67 ST. GEORGE'S SQUARE LIMITED (02496808)
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) |
---|---|---|---|
01 Sep 2014 | AP01 | Appointment of Robert Edward Ralph Sellar as a director on 1 September 2014 | |
05 Aug 2014 | AP01 | Appointment of Cedric Stephen Nicholas Bloch as a director on 5 August 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Thomas Joseph Dominic Travers on 4 August 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Inna Alden on 29 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Thomas Joseph Dominic Travers as a director on 29 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Gordon Douglas Dean as a director on 29 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Peter Catleugh as a director on 14 July 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Inna Alden on 21 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Rupert De Borchgrave as a director on 14 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
07 Jul 2014 | TM02 | Termination of appointment of Peter Catleugh as a secretary | |
07 Jul 2014 | AD01 | Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS on 7 July 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from Bertley House 4a Disraeli Road Putney London SW15 2DS on 12 February 2014 | |
06 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street Greenwich London SE10 8EY on 10 December 2013 | |
17 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
30 Apr 2012 | TM01 | Termination of appointment of Emily Goodbrand as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Charlotte Schmidt as a director | |
11 Apr 2012 | AP01 | Appointment of Inna Alden as a director | |
16 Mar 2012 | AP01 | Appointment of Georgie Victoria Williams as a director | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders |