- Company Overview for ST GEORGES PEST CONTROL LTD (06453039)
- Filing history for ST GEORGES PEST CONTROL LTD (06453039)
- People for ST GEORGES PEST CONTROL LTD (06453039)
- Charges for ST GEORGES PEST CONTROL LTD (06453039)
- More for ST GEORGES PEST CONTROL LTD (06453039)
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) |
---|---|---|---|
15 Dec 2015 | CH01 | Director's details changed for George Philip Ketley on 17 November 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from Unit 6, Bardwells Yard Latchingdon Road Cold Norton, Chelmsford Essex CM3 6JG on 4 October 2011 | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Feb 2011 | TM02 | Termination of appointment of Susan Brewer as a secretary | |
06 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for George Philip Ketley on 23 December 2009 | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Dec 2008 | 363a | Return made up to 13/12/08; full list of members | |
14 Apr 2008 | 88(3) | Particulars of contract relating to shares | |
14 Apr 2008 | 88(2) | Ad 31/03/08\gbp si 50@1=50\gbp ic 100/150\ | |
11 Apr 2008 | 123 | Nc inc already adjusted 31/03/08 | |
11 Apr 2008 | RESOLUTIONS |
Resolutions
|