- Company Overview for 125 ST GEORGES DRIVE SW1 LIMITED (10473671)
- Filing history for 125 ST GEORGES DRIVE SW1 LIMITED (10473671)
- People for 125 ST GEORGES DRIVE SW1 LIMITED (10473671)
- More for 125 ST GEORGES DRIVE SW1 LIMITED (10473671)
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
|
|
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 |