Advanced company searchLink opens in new window

105 ST GEORGE'S SQUARE LIMITED

Company number 06326276

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)
20 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
14 Oct 2022 RP04TM01 Second filing for the termination of William Piers Mackesy as a director
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Aug 2022 TM01 Termination of appointment of William Piers Mackesy as a director on 3 August 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 14/10/2022.
12 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
19 Jul 2022 AP01 Appointment of Mr Niall Grenville Solomon as a director on 14 July 2022
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
18 Mar 2021 CH01 Director's details changed for Mr Edward Clifton-Brown on 18 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Edward Clifton-Brown on 18 March 2021
14 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
24 Dec 2017 TM01 Termination of appointment of Deborah Kay Juanita Davies as a director on 17 December 2017
31 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
24 Mar 2017 AD01 Registered office address changed from C/O N C Gillingham 1 Girton House Manor Fields Putney London Uk SW15 3LN to Icomb Edge Bledington Chipping Norton Oxon OX7 6XL on 24 March 2017
23 Mar 2017 AP03 Appointment of Mr William Piers Mackesy as a secretary on 22 March 2017
23 Mar 2017 TM02 Termination of appointment of Nicholas Charles Gillingham as a secretary on 23 March 2017
20 Dec 2016 AP01 Appointment of Mr Edward Clifton-Brown as a director on 12 December 2016