Advanced company searchLink opens in new window

125 ST GEORGES DRIVE SW1 LIMITED

Company number 10473671

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)
18 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
05 Aug 2024 AA Micro company accounts made up to 30 November 2023
19 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
22 Jul 2022 AA Micro company accounts made up to 30 November 2021
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
23 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 PSC04 Change of details for David Neill Christie as a person with significant control on 9 June 2021
12 Aug 2021 PSC03 Notification of Harvey Robert Galloway Carruthers as a person with significant control on 9 June 2021
22 Jun 2021 TM01 Termination of appointment of Graham Charles Pickett as a director on 22 June 2021
19 Jun 2021 AA Micro company accounts made up to 30 November 2020
15 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
26 Aug 2020 AA Micro company accounts made up to 30 November 2019
09 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 30 November 2018
24 May 2019 AD01 Registered office address changed from Courtlands, 11 Old Wickham Lane Courtlands 11 Old Wickham Lane Haywards Heath West Sussex RH16 1UP England to Rashwood Lodge Clappentail Lane Lyme Regis DT7 3LZ on 24 May 2019
20 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
05 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Apr 2018 AD01 Registered office address changed from Flat 5 125 st. Georges Drive Pimlico London SW1V 4DA England to Courtlands, 11 Old Wickham Lane Courtlands 11 Old Wickham Lane Haywards Heath West Sussex RH16 1UP on 28 April 2018
19 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
30 Nov 2016 AP01 Appointment of Graham Charles Pickett as a director on 10 November 2016
30 Nov 2016 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary on 10 November 2016
30 Nov 2016 TM01 Termination of appointment of Diana Elizabeth Redding as a director on 10 November 2016