Advanced company searchLink opens in new window

67 ST. GEORGE'S SQUARE LIMITED

Company number 02496808

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)
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
  • GBP 7
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