ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED
Status | ACTIVE |
Company No. | 02298726 |
Category | Private Limited Company |
Incorporated | 21 Sep 1988 |
Age | 35 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ST. GEORGE'S COURT (SUTTON COLDFIELD) LIMITED is an active private limited company with number 02298726. It was incorporated 35 years, 10 months, 12 days ago, on 21 September 1988. The company address is Unit 3 Wellesbourne Distribution Park Loxley Road Unit 3 Wellesbourne Distribution Park Loxley Road, Warwick, CV35 9JY, England.
Company Fillings
Change corporate secretary company with change date
Date: 07 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-06-01
Officer name: Retirement Security Limited
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2024
Action Date: 04 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-04
Old address: 18 Wood Street Stratford upon Avon Warwickshire CV37 6JF
New address: Unit 3 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY
Documents
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type small
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 02 Nov 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward David Marston Smith
Appointment date: 2023-09-26
Documents
Confirmation statement with updates
Date: 27 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Patrice Colley
Appointment date: 2022-10-14
Documents
Termination director company with name termination date
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Smith
Termination date: 2022-10-17
Documents
Accounts with accounts type small
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fred Graham
Termination date: 2022-09-13
Documents
Accounts with accounts type small
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type small
Date: 14 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Smith
Appointment date: 2020-10-27
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Dunning
Appointment date: 2020-10-27
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Hancox
Termination date: 2020-07-07
Documents
Termination director company with name termination date
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Mary Ashton
Termination date: 2020-06-09
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type small
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type small
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type full
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Mary Ashton
Appointment date: 2017-02-27
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gloria Steer
Termination date: 2017-01-28
Documents
Accounts with accounts type full
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fred Graham
Appointment date: 2016-09-22
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Geoffrey Harris
Termination date: 2016-09-22
Documents
Accounts with accounts type full
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Crane
Appointment date: 2015-09-24
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Flora Mccoll
Termination date: 2015-09-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type full
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gloria Steer
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Jones
Documents
Accounts with accounts type full
Date: 09 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Douglas Hancox
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Termination director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isabel Holder
Documents
Accounts with accounts type full
Date: 06 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type full
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Jones
Documents
Accounts with accounts type full
Date: 05 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Termination director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Spicer
Documents
Appoint person director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Flora Mccoll
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Thompson
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Pauline Victoria Ethel Spicer
Documents
Change corporate secretary company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-27
Officer name: Retirement Security Limited
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Isabel Miller Holder
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Hornby
Documents
Accounts with accounts type full
Date: 13 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Chapman
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; change of members
Documents
Accounts with accounts type full
Date: 29 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; change of members
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 27/01/03 from: 40 rother street stratford upon avon warwickshire CV37 6LP
Documents
Legacy
Date: 01 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; change of members
Documents
Accounts with accounts type full
Date: 11 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; change of members
Documents
Accounts with accounts type full
Date: 14 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 31 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; change of members
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 10830279 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHURCH ROAD,LEIGHTON BUZZARD,LU7 2LR
Number: | 04778740 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUARDIAN CHARTERED ACCOUNTANTS,NEWTOWNARDS,BT23 4AH
Number: | NI613965 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SILVERBARTON TERRACE,BURNTISLAND,KY3 0JA
Number: | SC612193 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATESPACE PROPERTY MANAGEMENT LIMITED
37 WILLES ROAD,,NW5 3DN
Number: | 02367219 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11559256 |
Status: | ACTIVE |
Category: | Private Limited Company |