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) |
---|---|---|---|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
17 Feb 2015 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 17 February 2015 | |
27 Jan 2015 | AP04 | Appointment of Bda Associates Limited as a secretary on 15 January 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Oct 2014 | AP01 | Appointment of Anne Patricia Bain as a director on 25 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Colin Tutt as a director on 25 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Dr Alan Raymond Gillespie as a director on 25 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Jonathan Valentine Pope as a director on 25 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of David John James as a director on 25 September 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Mundays Company Secretaries Limited as a secretary on 25 September 2014 | |
03 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
11 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
29 Jan 2014 | AR01 | Annual return made up to 26 January 2014 with full list of shareholders | |
12 Jun 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
11 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 3 June 2013
|
|
29 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
24 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 22 January 2013
|
|
26 Jan 2012 | NEWINC | Incorporation |