ST. GEORGES COURT DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 02554492 |
Category | |
Incorporated | 01 Nov 1990 |
Age | 33 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
ST. GEORGES COURT DEVELOPMENT LIMITED is an active with number 02554492. It was incorporated 33 years, 7 months ago, on 01 November 1990. The company address is Collinson Hall Collinson Hall, St. Albans, AL1 3UB, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Cessation of a person with significant control
Date: 12 Nov 2021
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-28
Psc name: Jennifer Mary Turner
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Mary Turner
Termination date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Appoint corporate secretary company with name date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-11-07
Officer name: Collinson Hall
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-13
New address: Collinson Hall 9-11 Victoria Street St. Albans AL1 3UB
Old address: Hawkswick House Hawkswick Harpenden Road St. Albans Hertfordshire AL3 6JG
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Mary Turner
Change date: 2018-01-29
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Change person director company with change date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-13
Officer name: Mr Daniel Adam Waring
Documents
Termination secretary company with name termination date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Day
Termination date: 2017-10-20
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Mary Turner
Notification date: 2017-10-20
Documents
Cessation of a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-20
Psc name: Peter Douglas Day
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Peter Douglas Day
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mrs Jennifer Mary Turner
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 10 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 10 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 19 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 08 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 21 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Termination director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rees
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 09 Dec 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Douglas Day
Change date: 2010-03-31
Documents
Change person secretary company with change date
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Day
Change date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Adam Waring
Documents
Annual return company with made up date no member list
Date: 03 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr David Malcolm Rees
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Peter Douglas Day
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 08/06/2009 from the white cottage 41 high street wheathampstead hertfordshire AL4 8BB
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/11/08
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/11/07
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/11/06
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/11/05
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/04
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/03
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/00
Documents
Accounts with accounts type small
Date: 19 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/99
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 01 Jul 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/98
Documents
Accounts with accounts type small
Date: 17 Jun 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/97
Documents
Accounts with accounts type small
Date: 14 May 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/96
Documents
Accounts with accounts type small
Date: 10 May 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 03 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Nov 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/95
Documents
Accounts with accounts type small
Date: 10 May 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 14 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/94
Documents
Legacy
Date: 20 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Jun 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/11/93
Documents
Accounts with accounts type small
Date: 05 Aug 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 03 Feb 1993
Category: Annual-return
Type: 363b
Description: Annual return made up to 01/11/92
Documents
Accounts with accounts type small
Date: 27 Nov 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 25 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 24/11/92 from: waxhouse gate 15 high street st albans herts AL3 4EW
Documents
Legacy
Date: 03 Jul 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 22 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 MILLHOUSE APARTMENTS FARNINGHAM MILL,FARNINGHAM,DA4 0DG
Number: | 08271113 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT BUSINESS COACHING LIMITED
STONEYCROFT,WORMLEY,GU8 5UA
Number: | 06204403 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BELGRAVE HALL,LONDON,SW9 0JP
Number: | 04833256 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VICTORIA RD,PRESTON,PR2 8ND
Number: | 10520804 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEFFIELD WEDNESDAY FOOTBALL CLUB COMMUNITY PROGRAMME
SHEFFIELD WEDNESDAY FOOTBALL,YORKSHIRE,S6 1SW
Number: | 05053927 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SMALL BUSINESS LENDING SERVICES LIMITED
11 DEVONSHIRE GARDENS,LONDON,W4 3TN
Number: | 04948913 |
Status: | ACTIVE |
Category: | Private Limited Company |