Advanced company searchLink opens in new window

ST GEORGES (DERBY) MANAGEMENT COMPANY LIMITED

Company number 04941090

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)
21 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
14 Jan 2016 CH01 Director's details changed for Janice Mary Wallis on 14 January 2016
29 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 9
19 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 9
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Jul 2014 AP01 Appointment of Janice Mary Wallis as a director on 1 July 2014
02 Jul 2014 TM01 Termination of appointment of Henry Walker as a director
05 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9
27 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
25 Oct 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 25 October 2012
30 May 2012 AA Total exemption full accounts made up to 31 October 2011
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
31 May 2011 AA Total exemption full accounts made up to 31 October 2010
01 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
29 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Feb 2010 TM02 Termination of appointment of Countrywide Property Mangement as a secretary
22 Feb 2010 AP04 Appointment of Cosec Management Services Limited as a secretary
22 Feb 2010 AD01 Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 22 February 2010
24 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Henry Kenneth Walker on 23 October 2009
23 Oct 2009 AD02 Register inspection address has been changed
23 Oct 2009 CH01 Director's details changed for Ronald Tex Best on 23 October 2009