Advanced company searchLink opens in new window

ST GEORGE PLC

Company number 02590468

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 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
  • GBP 8,216,302.19
18 Feb 2016 TM01 Termination of appointment of Mark Paul Griffiths as a director on 2 February 2016