19 GREAT GEORGE STREET MANAGEMENT COMPANY LIMITED

61 St Thomas Street, Weymouth, DT4 8EQ, Dorset, United Kingdom
StatusACTIVE
Company No.02515745
CategoryPrivate Limited Company
Incorporated26 Jun 1990
Age33 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

19 GREAT GEORGE STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 02515745. It was incorporated 33 years, 11 months, 19 days ago, on 26 June 1990. The company address is 61 St Thomas Street, Weymouth, DT4 8EQ, Dorset, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Georgian Andrews

Termination date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Jason Keys

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Georgian Andrews

Appointment date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Micheal John Tilley

Appointment date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stanley Wakelin

Appointment date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Denise Sharon Watters

Change date: 2017-09-04

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Denise Sharon Watters

Change date: 2017-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 26 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Denise Sharon Watters

Change date: 2016-12-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Denise Sharon Watters

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 26 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-26

Officer name: Mrs Denise Sharon Watters

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2017

Action Date: 26 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-26

Officer name: Mrs Denise Sharon Watters

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Susan Georgian Andrews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-24

Old address: F7 Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9DN

New address: 61 st Thomas Street Weymouth Dorset DT4 8EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

New address: F7 Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9DN

Old address: 5 Frederick Place Weymouth Dorset DT4 8HQ

Documents

View document PDF

Annual return company with made up date

Date: 17 Sep 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Susan Georgian Andrews

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denise Sharon Watters

Change date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Resolution

Date: 10 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/99; full list of members

Documents

View document PDF

Resolution

Date: 31 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 28/07/97 from: 101 st thomas street weymouth dorset dtu 8RQ

Documents

View document PDF

Resolution

Date: 28 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 17/08/95--------- £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 30/08/95 from: 101 st thomas street weymouth dorset dtu 8RQ

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Resolution

Date: 05 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Resolution

Date: 12 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 1992

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 06 Jul 1992

Category: Address

Type: 287

Description: Registered office changed on 06/07/92 from: 9 westham road weymouth dorset DT4 8NP

Documents

View document PDF

Legacy

Date: 06 Jul 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

ANDY SHEPHERD KITCHEN DESIGNER LIMITED

55 PRINCES AVENUE,CHATHAM,ME5 8AY

Number:07223908
Status:ACTIVE
Category:Private Limited Company

BYWELL HOME FARMS LLP

BYWELL CASTLE,STOCKSFIELD,NE43 7AB

Number:OC394968
Status:ACTIVE
Category:Limited Liability Partnership

GENISOFT CONSULTING LTD

15 PALACE STREET,NORFOLK,NR3 1RT

Number:03413731
Status:ACTIVE
Category:Private Limited Company

HARBOURN LTD

5 BRAEMORE COURT,BARNET,EN4 0AE

Number:09433676
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JG CONTRACT FLOORING LIMITED

17 PEELS PLACE,SANDY,SG19 1BE

Number:09803711
Status:ACTIVE
Category:Private Limited Company

POLANNA LTD

483 GREEN LANES,LONDON,N13 4BS

Number:08684423
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