ST GEORGE'S TRADING LIMITED

St George's Theatre St George's Theatre, Great Yarmouth, NR30 2PG, Norfolk, United Kingdom
StatusACTIVE
Company No.07951033
CategoryPrivate Limited Company
Incorporated15 Feb 2012
Age12 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

ST GEORGE'S TRADING LIMITED is an active private limited company with number 07951033. It was incorporated 12 years, 3 months, 1 day ago, on 15 February 2012. The company address is St George's Theatre St George's Theatre, Great Yarmouth, NR30 2PG, Norfolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Mary Johnson

Termination date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-08

Officer name: Mr Simon Andrew Hood

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Jan 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Alexandra Mary Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-21

Officer name: Mrs Alexandra Mary Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Linda Fellas

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Ann Claridge

Termination date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Mary Johnson

Termination date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Mary Johnson

Change date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Fellas

Appointment date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Mary Johnson

Appointment date: 2019-12-20

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: St George's Theatre Trust

Appointment date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Vivien Irene Williams

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Hugh Gerard Sturzaker

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Barry George Coleman

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Graham Robert Plant

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-17

Officer name: Mr Graham Robert Plant

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-17

Officer name: Mr Barry George Coleman

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Ann Claridge

Appointment date: 2017-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Wood

Termination date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Gerard Sturzaker

Appointment date: 2016-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-23

Officer name: Christopher Hamilton Dicker

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hamilton Dicker

Termination date: 2016-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Andrew Goffin

Appointment date: 2016-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Mr Mark James Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-26

Old address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE

New address: St George's Theatre King Street Great Yarmouth Norfolk NR30 2PG

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Christopher John Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivien Irene Williams

Appointment date: 2014-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Hamilton Dicker

Appointment date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Oliver Duffield

Termination date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Piers Dominic Loftus

Termination date: 2013-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2013

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stafford Wilson

Termination date: 2013-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 15 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURE SCAFFOLDING CONTRACTORS LIMITED

GARAGE R/O 17-19,ROSS-ON-WYE,HR9 7DB

Number:11521047
Status:ACTIVE
Category:Private Limited Company

GHL (CARLOW) LIMITED

3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS

Number:09033017
Status:ACTIVE
Category:Private Limited Company

MEDPLUS CARE SOLUTIONS LIMITED

45 AMPLEFORTH ROAD,LONDON,SE2 9BD

Number:09560001
Status:ACTIVE
Category:Private Limited Company

STOKE NEWINGTON ROAD LIMITED

THE TRAMWAY STABLES,HYTHE,CT21 5BG

Number:10729125
Status:ACTIVE
Category:Private Limited Company

T.H.SANDERS & SONS LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:00322469
Status:ACTIVE
Category:Private Limited Company

THE SPACE BROKER LIMITED

109A DYKE ROAD,BRIGHTON,BN1 3JE

Number:08632855
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