ST. GEORGE'S SQUARE (NARROW STREET) FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 05116942 |
Category | Private Limited Company |
Incorporated | 30 Apr 2004 |
Age | 20 years, 3 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Dec 2014
Action Date: 10 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-10
Capital : 29 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Mar 2011
Action Date: 24 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-24
Capital : 27 GBP
Documents
Appoint person director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mcbride
Documents
Capital allotment shares
Date: 13 Oct 2010
Action Date: 30 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-30
Capital : 26 GBP
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Mark Henger
Documents
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
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hon Wong
Documents
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
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
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
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
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
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
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
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed jillian ann haynes
Documents
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
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
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
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
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
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
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
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/12/04
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 09030471 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ONE EDISON RISE, NEW OLLERTON,NOTTINGHAMSHIRE,NG22 9DP
Number: | 05779555 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE 152 - 160,LONDON,EC1V 2NX
Number: | 07498347 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BYREBUSH ROAD,GLASGOW,G53 5LY
Number: | SC505387 |
Status: | ACTIVE |
Category: | Private Limited Company |
3365 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 02779892 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVENTH FLOOR,LONDON,EC2V 7NA
Number: | 04551868 |
Status: | ACTIVE |
Category: | Private Limited Company |