- Company Overview for ST GEORGE'S COURTYARD LTD (10762989)
- Filing history for ST GEORGE'S COURTYARD LTD (10762989)
- People for ST GEORGE'S COURTYARD LTD (10762989)
- Charges for ST GEORGE'S COURTYARD LTD (10762989)
- More for ST GEORGE'S COURTYARD LTD (10762989)
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) |
---|---|---|---|
30 Nov 2018 | PSC05 | Change of details for Nationwide Property Developers - Equinox House Ltd as a person with significant control on 30 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Weyland-Yutani Corporation Holdings Ltd as a person with significant control on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Lee Eric Warren as a director on 28 November 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
17 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
17 Oct 2017 | PSC07 | Cessation of James John Tutty as a person with significant control on 27 June 2017 | |
17 Oct 2017 | PSC02 | Notification of Nationwide Property Developers - Equinox House Ltd as a person with significant control on 27 June 2017 | |
19 Sep 2017 | MR01 | Registration of charge 107629890001, created on 15 September 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
07 Aug 2017 | PSC02 | Notification of Weyland-Yutani Corporation Holdings Ltd as a person with significant control on 27 June 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr James John Tutty as a person with significant control on 22 June 2017 | |
04 Aug 2017 | PSC07 | Cessation of Lee Eric Warren as a person with significant control on 27 June 2017 | |
10 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-10
|