Advanced company searchLink opens in new window

ST GEORGE'S PROPERTY MANAGEMENT LIMITED

Company number 06993032

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-09-17
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