- Company Overview for ST GEORGE'S PROPERTY MANAGEMENT LIMITED (06993032)
- Filing history for ST GEORGE'S PROPERTY MANAGEMENT LIMITED (06993032)
- People for ST GEORGE'S PROPERTY MANAGEMENT LIMITED (06993032)
- More for ST GEORGE'S PROPERTY MANAGEMENT LIMITED (06993032)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2012 | AD01 | Registered office address changed from 66 Palewell Park East Sheen London SW14 8JH on 2 April 2012 | |
23 Aug 2011 | AR01 |
Annual return made up to 17 August 2011 with full list of shareholders
Statement of capital on 2011-08-23
|
|
23 Aug 2011 | CH01 | Director's details changed for Adam Wayne Marlow on 23 August 2011 | |
23 Aug 2011 | CH03 | Secretary's details changed for Adam Wayne Marlow on 23 August 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from Unit 4 the Circuit Centre Avro Way Brooklands Industrial Park Weybridge Surrey KT13 0YT on 18 July 2011 | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Sep 2010 | CERTNM |
Company name changed st. George's lettings LIMITED\certificate issued on 30/09/10
|
|
02 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
01 Sep 2010 | CONNOT | Change of name notice | |
17 Aug 2010 | CONNOT | Change of name notice | |
09 Sep 2009 | 288b | Appointment Terminated Director daniel dwyer | |
09 Sep 2009 | 288a | Director and secretary appointed adam marlow | |
17 Aug 2009 | NEWINC | Incorporation |