- Company Overview for GEORGE (MOUNT STREET) LIMITED (03759332)
- Filing history for GEORGE (MOUNT STREET) LIMITED (03759332)
- People for GEORGE (MOUNT STREET) LIMITED (03759332)
- Charges for GEORGE (MOUNT STREET) LIMITED (03759332)
- More for GEORGE (MOUNT STREET) LIMITED (03759332)
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) |
---|---|---|---|
18 Aug 2016 | CS01 |
Confirmation statement made on 13 July 2016 with updates
|
|
25 Jul 2016 | AA | Full accounts made up to 27 December 2015 | |
21 Jun 2016 | AP01 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Ian Maceachern as a director on 31 May 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
06 Jul 2015 | AA | Full accounts made up to 28 December 2014 | |
15 Jun 2015 | AP01 | Appointment of Mr Vernon Homan as a director on 7 August 2014 | |
29 May 2015 | MR04 | Satisfaction of charge 9 in full | |
19 Jan 2015 | MA | Memorandum and Articles of Association | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2015 | AA | Full accounts made up to 29 December 2013 | |
22 Dec 2014 | MR01 | Registration of charge 037593320010, created on 19 December 2014 | |
20 Oct 2014 | AP03 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 | |
19 Oct 2014 | AP01 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 | |
19 Oct 2014 | AD01 | Registered office address changed from , C/O Icd - Birley Group, 26-28 Conway Street, London, W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 19 October 2014 | |
19 Oct 2014 | TM01 | Termination of appointment of James David Sherrington as a director on 8 August 2014 | |
19 Oct 2014 | TM02 | Termination of appointment of Scott Little as a secretary on 31 August 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
07 Oct 2013 | AA | Full accounts made up to 30 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
08 May 2013 | AP03 | Appointment of Scott Little as a secretary | |
08 May 2013 | TM02 | Termination of appointment of Lisa Copperthwaite as a secretary | |
08 May 2013 | AD01 | Registered office address changed from , C/O Caprice Holdings Ltd, Royalty House 72-74 Dean Street, London, W1D 3SG, England on 8 May 2013 | |
26 Nov 2012 | AA | Full accounts made up to 1 January 2012 | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |