82 ST.GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED

140a Tachbrook Street, London, SW1V 2NE, England
StatusACTIVE
Company No.07084244
Category
Incorporated23 Nov 2009
Age14 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

82 ST.GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED is an active with number 07084244. It was incorporated 14 years, 6 months, 25 days ago, on 23 November 2009. The company address is 140a Tachbrook Street, London, SW1V 2NE, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Coldpiece Limited

Appointment date: 2023-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Elizabeth Pease

Appointment date: 2023-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-16

Officer name: Julia Emma Mccullagh

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-16

Officer name: Nicola Elizabeth Pease

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Elizabeth Carr Collins

Change date: 2023-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Mary Norton

Termination date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-10

Officer name: Michael Barnaby Seal

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive John Wright

Termination date: 2021-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Watson Simpson

Termination date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-30

Officer name: Anne Mary Norton

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Watson Simpson

Termination date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Lory

Appointment date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-22

Old address: C/O Peter Bradley 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF

New address: 140a Tachbrook Street London SW1V 2NE

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Elizabeth Carr Collins

Change date: 2014-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-24

Officer name: Mr Clive John Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-26

Old address: C/O Peter Bradley Fca 63 Kingswood Road Tadworth Surrey KT20 5EF

New address: C/O Peter Bradley 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Mary Norton

Change date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2015

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Barnaby Seal

Appointment date: 2013-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-05

Officer name: Karl Russell Seal

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Resolution

Date: 22 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bb company formations 102 LIMITED\certificate issued on 12/04/11

Documents

View document PDF

Change of name notice

Date: 12 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2010

Action Date: 29 Dec 2010

Category: Address

Type: AD01

Old address: Flat 2 82 St. Georges Square London London SW1V 3QX England

Change date: 2010-12-29

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bb Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Levinger

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-10

Old address: Beaumont House 47 Mount Pleasant London WC1X 0AE

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive John Wright

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Carr Collins

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bb Directorship Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Russell Seal

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Watson Simpson

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Mary Norton

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Watson Simpson

Documents

View document PDF

Incorporation company

Date: 23 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHLAND HOSPICE

NESS HOUSE,INVERNESS,IV3 5SB

Number:SC093464
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOME PROTECTION SECURITY GRILLES LIMITED

UNIT 9 CAPITAL INDUSTRIAL ESTATE,BELVEDERE,DA17 6BJ

Number:01955032
Status:ACTIVE
Category:Private Limited Company

KINGDOM ADVISORY SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL018857
Status:ACTIVE
Category:Limited Partnership

LARS PROPERTIES LIMITED

KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS

Number:11267271
Status:ACTIVE
Category:Private Limited Company

PCSECURE LIMITED

1 ROWNEY GARDENS,SAWBRIDGEWORTH,CM21 0AT

Number:09442673
Status:ACTIVE
Category:Private Limited Company

RJDSTILL LIMITED

J M K GROUP UK LTD,UXBRIDGE,UB8 1LU

Number:08975899
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