Advanced company searchLink opens in new window

ST GEORGE DEVELOPMENTS LIMITED

Company number 05383543

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)
12 May 2015 TM01 Termination of appointment of Benjamin James Marks as a director on 12 May 2015
12 May 2015 AP03 Appointment of Mr Stuart Richard Luck as a secretary on 12 May 2015
12 May 2015 AP01 Appointment of Mr Stuart Richard Luck as a director on 12 May 2015
12 May 2015 AP01 Appointment of Mr Mark Richard Elgar as a director on 12 May 2015
12 May 2015 AP01 Appointment of Mr Heston Michael Attwell as a director on 12 May 2015
11 May 2015 CERTNM Company name changed berkeley eighty-nine LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-05-08
11 May 2015 CONNOT Change of name notice
14 Apr 2015 AP01 Appointment of Mr Richard James Stearn as a director on 13 April 2015
23 Mar 2015 AP01 Appointment of Mr Anthony William Pidgley as a director on 23 March 2015
10 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
18 Dec 2014 TM01 Termination of appointment of Nicolas Guy Simpkin as a director on 16 December 2014
26 Nov 2014 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014
24 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
06 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
04 Mar 2014 TM02 Termination of appointment of Alastair Bradshaw as a secretary
04 Mar 2014 AP03 Appointment of Ms Elaine Anne Driver as a secretary
09 Aug 2013 CH01 Director's details changed for Mr Benjamin James Marks on 26 July 2013
28 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
04 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
07 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Mr Benjamin James Marks on 1 February 2012
16 Dec 2011 AP01 Appointment of Mr Benjamin James Marks as a director
16 Dec 2011 AP03 Appointment of Mr Alastair Bradshaw as a secretary
16 Dec 2011 TM02 Termination of appointment of Richard Stearn as a secretary