- Company Overview for SAINT GERMAIN LIMITED (04338898)
- Filing history for SAINT GERMAIN LIMITED (04338898)
- People for SAINT GERMAIN LIMITED (04338898)
- Charges for SAINT GERMAIN LIMITED (04338898)
- Registers for SAINT GERMAIN LIMITED (04338898)
- More for SAINT GERMAIN LIMITED (04338898)
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) |
---|---|---|---|
23 May 2013 | CH01 | Director's details changed for Amanda Kate Morgan on 23 May 2013 | |
23 Jul 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
13 Jan 2010 | CH03 | Secretary's details changed for Jayson Tayne-Smiler on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Amanda Kate Morgan on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Sophie Lambert on 13 January 2010 | |
27 Oct 2009 | AD01 | Registered office address changed from 195 Westbourne Grove London W11 2SB on 27 October 2009 | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 May 2009 | 288b | Appointment terminated director richard matthews | |
16 Mar 2009 | 363a | Return made up to 12/12/08; full list of members | |
16 Mar 2009 | 288c | Director's change of particulars / manda morgan / 16/03/2008 | |
10 Feb 2009 | 288a | Director appointed sophie lambert | |
04 Feb 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 | |
22 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 May 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/06/2008 | |
17 Mar 2008 | 288a | Director appointed manda kate morgan | |
17 Mar 2008 | 288a | Secretary appointed jayson tayne-smiler | |
17 Mar 2008 | 288b | Appointment terminated director frederic delafon |