- Company Overview for ST. GEORGE'S SQUARE LIMITED (04544173)
- Filing history for ST. GEORGE'S SQUARE LIMITED (04544173)
- People for ST. GEORGE'S SQUARE LIMITED (04544173)
- More for ST. GEORGE'S SQUARE LIMITED (04544173)
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) |
---|---|---|---|
14 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
14 Oct 2020 | CH01 | Director's details changed for Mr Anthony Mark Leslie Roberts on 24 September 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
01 May 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
13 Feb 2015 | AP01 | Appointment of Miss Alexandra Elizabeth Tyson as a director on 13 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Anthony Mark Leslie Roberts as a director on 13 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Simon Richard Moore as a director on 13 February 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
19 Oct 2013 | CH01 | Director's details changed for Jonathan Toby Strickland Skailes on 1 October 2013 | |
19 Oct 2013 | CH03 | Secretary's details changed for Jonathan Toby Strickland Skailes on 1 October 2013 | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |