ST GEORGES GROUP HOLDINGS LTD

Suite 2100 Letraset Building Suite 2100 Letraset Building, Ashford, TN23 6LN, Kent, England
StatusACTIVE
Company No.07791009
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

ST GEORGES GROUP HOLDINGS LTD is an active private limited company with number 07791009. It was incorporated 12 years, 8 months, 19 days ago, on 28 September 2011. The company address is Suite 2100 Letraset Building Suite 2100 Letraset Building, Ashford, TN23 6LN, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-20

Psc name: Mrs Rhoda Hammond

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-18

Old address: Crown House, 27 Old Gloucester Street London WC1N 3AX England

New address: Suite 2100 Letraset Building Wotton Road Ashford Kent TN23 6LN

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Old address: 111 Union House New Union Street Coventry CV1 2NT England

Change date: 2019-06-04

New address: Crown House, 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

New address: 111 Union House New Union Street Coventry CV1 2NT

Change date: 2019-04-18

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-25

Charge number: 077910090001

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rhoda Solomon

Change date: 2018-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rhoda Hammond

Notification date: 2016-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sebastian Solomon

Notification date: 2016-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-21

Officer name: Mrs Rhoda Solomon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rhoda Hammond

Change date: 2015-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rhoda Hammond

Change date: 2014-05-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Solomon

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Solomon

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Rhoda Hammond

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Solomon

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rhoda Hammond

Change date: 2013-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: 4 Copthall House Station Square Coventry CV1 2FL United Kingdom

Change date: 2013-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-20

Officer name: Rhoda Hammond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Old address: Regus House Victory Way Admirals Park, Crossways Dartford Kent DA2 6QD England

Change date: 2011-11-17

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHZONE LIMITED

65 ELIZABETH STREET,LONDON,SW1W 9PJ

Number:02588967
Status:ACTIVE
Category:Private Limited Company
Number:CE006190
Status:ACTIVE
Category:Charitable Incorporated Organisation

B.C. TUBE BENDERS LIMITED

STUDLANDS PARK AVENUE,SUFFOLK,CB8 7AU

Number:01445352
Status:ACTIVE
Category:Private Limited Company

BANFIELD CONSULTING SERVICES LIMITED

16 FOXCOMBE LANE,TEMPLECOMBE,BA8 0DS

Number:05421026
Status:ACTIVE
Category:Private Limited Company

LANEFORGE LTD

8 SPUR ROAD, COSHAM,HAMPSHIRE,PO6 3EB

Number:06400266
Status:ACTIVE
Category:Private Limited Company

RICH & PURE LIMITED

17 GREEN PASTURES,CHESHIRE,SK4 3RB

Number:04304754
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