Advanced company searchLink opens in new window

GEORGE (MOUNT STREET) LIMITED

Company number 03759332

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)
18 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02) was registered on 22/08/2022
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
  • GBP 3,499,883
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 3,499,883
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