- Company Overview for GEORGICA LIMITED (04039562)
- Filing history for GEORGICA LIMITED (04039562)
- People for GEORGICA LIMITED (04039562)
- Charges for GEORGICA LIMITED (04039562)
- More for GEORGICA LIMITED (04039562)
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 Sep 2016 | AA | Full accounts made up to 27 December 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
22 Dec 2015 | MR01 |
Registration of a charge
|
|
11 Dec 2015 | MR01 | Registration of charge 040395620013, created on 9 December 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from 3rd Floor 2 & 4 st Georges Road Wimbledon London SW19 4DP to St Georges House 5 st. Georges Road London SW19 4DR on 25 August 2015 | |
18 Aug 2015 | MR01 | Registration of charge 040395620012, created on 12 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Jun 2015 | AA | Full accounts made up to 28 December 2014 | |
12 May 2015 | AP01 | Appointment of Mr Mark Carrick as a director on 24 April 2015 | |
07 May 2015 | AP01 | Appointment of Mr Graham Edwin Blackwell as a director on 24 April 2015 | |
07 May 2015 | AP01 | Appointment of Mr Charles Truscott Freeman as a director on 24 April 2015 | |
07 May 2015 | AP01 | Appointment of Mr Alan Michael Hand as a director on 24 April 2015 | |
07 May 2015 | TM01 | Termination of appointment of Richard James Darwin as a director on 24 April 2015 | |
07 May 2015 | TM02 | Termination of appointment of Richard James Darwin as a secretary on 24 April 2015 | |
07 May 2015 | AP03 | Appointment of Mr Mark Carrick as a secretary on 24 April 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
24 Jul 2014 | AA | Full accounts made up to 29 December 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
25 Jun 2013 | AA | Full accounts made up to 30 December 2012 | |
17 Sep 2012 | AA | Full accounts made up to 1 January 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |