ST GEORGES COURT (LANGLEY MILL) LIMITED

115 Ilkeston Road Heanor, Derby, DE75 7LX, United Kingdom
StatusACTIVE
Company No.10735990
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

ST GEORGES COURT (LANGLEY MILL) LIMITED is an active private limited company with number 10735990. It was incorporated 7 years, 2 months, 11 days ago, on 24 April 2017. The company address is 115 Ilkeston Road Heanor, Derby, DE75 7LX, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jane Thompson

Termination date: 2023-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Alexander George Stevenson

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Julie Ann Stevenson

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Victoria Jane Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-24

Old address: 186 Breach Road Heanor Derby DE75 7HQ United Kingdom

New address: 115 Ilkeston Road Heanor Derby DE75 7LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-19

Old address: 115 Ilkeston Road Heanor Derby DE75 7LX United Kingdom

New address: 186 Breach Road Heanor Derby DE75 7HQ

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Alexander George Stevenson

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Julie Ann Stevenson

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-29

Officer name: Victoria Jane Stevenson

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Victoria Jane Stevenson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Jane Stevenson

Appointment date: 2017-05-02

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIDING CARE AND SUPPORT LIMITED

46 CUMNOR ROAD,OXFORD,OX1 5JP

Number:10103757
Status:ACTIVE
Category:Private Limited Company

BETC LTD

57 TRUSLOVE ROAD,LONDON,SE27 0QG

Number:08464847
Status:ACTIVE
Category:Private Limited Company

DAVID ROEBUCK LIMITED

76 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AX

Number:05107930
Status:ACTIVE
Category:Private Limited Company

MARLEY HILL ESTATES LTD

LONGFIELD HOUSE FARM,NEWCASTLE UPON TYNE,NE16 5DZ

Number:10210632
Status:ACTIVE
Category:Private Limited Company

QBASE RECORDING STUDIO LIMITED

UNIT 404 THE VICTORY BUSINESS CENTRE,PORTSMOUTH,PO1 1PJ

Number:11286987
Status:ACTIVE
Category:Private Limited Company

RICHMOND HOME TUTORS LIMITED

17 WOODBERRY CLOSE,SUNBURY-ON-THAMES,TW16 7RP

Number:10723744
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