Advanced company searchLink opens in new window

ST GEORGE'S COURTYARD LTD

Company number 10762989

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)
27 Nov 2024 TM01 Termination of appointment of James John Tutty as a director on 27 November 2024
27 Nov 2024 PSC07 Cessation of Nationwide Property Developers - Equinox House Ltd as a person with significant control on 27 November 2024
27 Nov 2024 AD01 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH United Kingdom to #1822, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH on 27 November 2024
27 Nov 2024 AP01 Appointment of Mr Matthew Parry as a director on 27 November 2024
27 Nov 2024 PSC01 Notification of Matthew Parry as a person with significant control on 27 November 2024
21 Jun 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 AD01 Registered office address changed from 29 Connaught Avenue London E4 7AE England to 42-44 Bishopsgate London EC2N 4AH on 3 April 2024
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
02 Jan 2023 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
18 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
05 Jun 2020 CH01 Director's details changed for Mr James John Tutty on 1 June 2020
05 Jun 2020 PSC05 Change of details for Nationwide Property Developers - Equinox House Ltd as a person with significant control on 1 June 2020
05 Jun 2020 AD01 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to 29 Connaught Avenue London E4 7AE on 5 June 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 Dec 2019 MR04 Satisfaction of charge 107629890002 in full
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
08 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
05 Dec 2018 MR01 Registration of charge 107629890002, created on 5 December 2018