Advanced company searchLink opens in new window

SAINT GERMAIN LIMITED

Company number 04338898

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)
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