73 ST GEORGES DRIVE RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 04281580 |
Category | Private Limited Company |
Incorporated | 04 Sep 2001 |
Age | 22 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
73 ST GEORGES DRIVE RESIDENTS LIMITED is an active private limited company with number 04281580. It was incorporated 22 years, 9 months, 11 days ago, on 04 September 2001. The company address is 140a Tachbrook Street, London, SW1V 2NE, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: 140a Tachbrook Street London SW1V 2NE
Old address: Origin Two 106 High Street Crawley West Sussex RH10 1BF
Change date: 2019-10-21
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham John Parker
Termination date: 2018-10-03
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Jangu Banatvala
Change date: 2014-09-03
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
New address: Origin Two 106 High Street Crawley West Sussex RH10 1BF
Old address: Innovis House 108 High Street Crawley West Sussex RH10 1AS
Change date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Florence Marie Francoise Barbera
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Daniels
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Muncey
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Kay
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 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: 02 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Kay
Documents
Termination director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Garland
Documents
Appoint person director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Heather D Kay
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham John Parker
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 12 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Jangu Banatvala
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Ash
Change date: 2010-09-03
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Mark Garland
Change date: 2010-09-03
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Heather D Kay
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Daniels
Change date: 2010-09-03
Documents
Termination director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Quarrell
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Termination secretary company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Nelson
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 29/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed tim quarrell
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed heather d kay
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed simon ash
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david nicholls
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james dawson
Documents
Legacy
Date: 27 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 27/03/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
Documents
Legacy
Date: 15 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/02; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 31/12/01
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2001
Category: Capital
Type: 88(2)O
Description: Ad 04/09/01--------- £ si 4@16
Documents
Legacy
Date: 18 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/09/01--------- £ si 4@16=64 £ ic 32/96
Documents
Some Companies
29 CAMONA DRIVE,SWANSEA,SA1 1YJ
Number: | 05213193 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATESHEAD DEVELOPMENT COMPANY LIMITED
RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 04767074 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRED BUILDING CONTRACTORS LTD
LINDISFARNE,BARNSTAPLE,EX32 9BW
Number: | 05716352 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, THE BOLTONS, 9,BOURNEMOUTH,BH2 5JT
Number: | 10837560 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATURN CLEANING SOLUTIONS LIMITED
SATURN CLEANING SOLUTIONS LIMITED (ICKLESHAM KOI) SATURN CLEANING SOLUTIONS LIMITED,GUESTLING,TN35 4LP
Number: | 08148797 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SPURGEON STREET,COLCHESTER,CO1 2NS
Number: | 06366241 |
Status: | ACTIVE |
Category: | Private Limited Company |