- Company Overview for ST GEORGE PLC (02590468)
- Filing history for ST GEORGE PLC (02590468)
- People for ST GEORGE PLC (02590468)
- Registers for ST GEORGE PLC (02590468)
- More for ST GEORGE PLC (02590468)
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) |
---|---|---|---|
28 Mar 2019 | TM01 | Termination of appointment of Benjamin James Marks as a director on 28 March 2019 | |
29 Oct 2018 | AA | Full accounts made up to 30 April 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Craig John Carson as a director on 14 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr David Gregory Tillotson as a director on 1 October 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
08 May 2018 | TM02 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 | |
04 May 2018 | AP03 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 | |
23 Mar 2018 | AD04 | Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG | |
07 Nov 2017 | AA | Full accounts made up to 30 April 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Judith Meriel Salomon as a director on 21 August 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr Piers Martin Clanford as a director on 13 July 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
13 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
04 Jan 2017 | TM01 | Termination of appointment of Gregory John Fry as a director on 31 December 2016 | |
20 Dec 2016 | AD03 | Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU | |
20 Dec 2016 | AD02 | Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU | |
10 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 | |
20 Sep 2016 | AP03 | Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 | |
20 Sep 2016 | TM02 | Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 | |
08 Aug 2016 | AP03 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 | |
08 Aug 2016 | TM02 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Ian Dobie as a director on 12 July 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|