ST. GEORGE'S SQUARE (NARROW STREET) FREEHOLD LIMITED

8 Cumbrian House 8 Cumbrian House, London, E14 9FJ, England
StatusACTIVE
Company No.05116942
CategoryPrivate Limited Company
Incorporated30 Apr 2004
Age20 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

ST. GEORGE'S SQUARE (NARROW STREET) FREEHOLD LIMITED is an active private limited company with number 05116942. It was incorporated 20 years, 3 months, 3 days ago, on 30 April 2004. The company address is 8 Cumbrian House 8 Cumbrian House, London, E14 9FJ, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcbride

Termination date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Parc Properties Management Limited

Appointment date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

Old address: C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ

New address: 8 Cumbrian House 217 Marsh Wall London E14 9FJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rendall and Rittner Limited

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mark Henger

Termination date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Nicholas Saunders

Termination date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2014

Action Date: 10 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-10

Capital : 29 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2014

Action Date: 10 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-10

Capital : 28.000000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-04-30

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2011

Action Date: 24 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-24

Capital : 27 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mcbride

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-30

Capital : 26 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mark Henger

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-03

Old address: Rendall & Rittner Gun Court 70 Wapping Lane London E1W 2RF

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hon Wong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Jillian Ann Haynes

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-30

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Jake Nicholas Saunders

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Hon Keung Wong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed jillian ann haynes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 30 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTICLE LIMITED

23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:09030471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CP COMET BIDCO LIMITED

ONE EDISON RISE, NEW OLLERTON,NOTTINGHAMSHIRE,NG22 9DP

Number:05779555
Status:LIQUIDATION
Category:Private Limited Company

FADAK ENTERPRISES LTD

KEMP HOUSE 152 - 160,LONDON,EC1V 2NX

Number:07498347
Status:ACTIVE
Category:Private Limited Company

MONSTER SITE SERVICES LTD

11 BYREBUSH ROAD,GLASGOW,G53 5LY

Number:SC505387
Status:ACTIVE
Category:Private Limited Company

SMARTSPEC LIMITED

3365 CENTURY WAY,LEEDS,LS15 8ZB

Number:02779892
Status:ACTIVE
Category:Private Limited Company

SYNECHRON LIMITED

SEVENTH FLOOR,LONDON,EC2V 7NA

Number:04551868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source