Advanced company searchLink opens in new window

ST GEORGE NORTHFIELDS LIMITED

Company number 05383528

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)
08 May 2018 AP03 Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
02 Feb 2018 AA Full accounts made up to 30 April 2017
10 Jan 2018 PSC02 Notification of St George Plc as a person with significant control on 8 January 2018
10 Jan 2018 PSC07 Cessation of Berkeley Residential Limited as a person with significant control on 8 January 2018
06 Sep 2017 CH01 Director's details changed for Mr James Bird on 29 August 2017
09 Aug 2017 TM01 Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017
14 Jul 2017 AP01 Appointment of Mr Piers Martin Clanford as a director on 13 July 2017
02 May 2017 CH01 Director's details changed for Mr Matthew James Bostock on 18 November 2016
28 Apr 2017 CH01 Director's details changed
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
21 Nov 2016 AP01 Appointment of Mr Benjamin James Marks as a director on 18 November 2016
18 Nov 2016 AP01 Appointment of Mr James Bird as a director on 18 November 2016
18 Nov 2016 AP01 Appointment of Mr Matthew James Bostock as a director on 18 November 2016
18 Nov 2016 AP01 Appointment of Mr Michael Spencer Bryn-Jones as a director on 18 November 2016
18 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
08 Aug 2016 AP03 Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
08 Aug 2016 TM02 Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
21 Dec 2015 AP01 Appointment of Mr David Martin Lowry as a director on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of Benjamin James Marks as a director on 21 December 2015
13 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
03 Sep 2015 CH01 Director's details changed for Mr Richard James Stearn on 2 September 2015
20 Apr 2015 AP01 Appointment of Mr Richard James Stearn as a director on 13 April 2015