ST GEORGE'S PLACE (ESHER) MANAGEMENT COMPANY LIMITED
Company number 07925855
- Company Overview for ST GEORGE'S PLACE (ESHER) MANAGEMENT COMPANY LIMITED (07925855)
- Filing history for ST GEORGE'S PLACE (ESHER) MANAGEMENT COMPANY LIMITED (07925855)
- People for ST GEORGE'S PLACE (ESHER) MANAGEMENT COMPANY LIMITED (07925855)
- More for ST GEORGE'S PLACE (ESHER) MANAGEMENT COMPANY LIMITED (07925855)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
14 Nov 2023 | CH04 | Secretary's details changed for Bda Associates Limited on 27 May 2022 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
27 May 2022 | AD01 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 27 May 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
03 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
05 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
15 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 May 2017 | AP01 | Appointment of Mrs Vanessa Ann Tait as a director on 10 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Anne Patricia Bain as a director on 10 May 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 May 2016 | AP01 | Appointment of Mr John Anthony Hawkins as a director on 5 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Alan Raymond Gillespie as a director on 13 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|