Advanced company searchLink opens in new window

GEORGIAN HOUSE (STARCROSS) MANAGEMENT COMPANY LIMITED

Company number 01837219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 March 2022
15 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
28 Nov 2019 AP01 Appointment of Mr John David Sheehan as a director on 28 November 2019
21 Jun 2019 AD01 Registered office address changed from Michelmores Woodwater House Pynes Hill Exeter Devon EX2 5WR to 5 Bell Stanley Accountants 5 Orchard Gardens Teignmouth TQ14 8DP on 21 June 2019
21 Jun 2019 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 30 April 2019
21 Jun 2019 TM01 Termination of appointment of Christopher David Frewin as a director on 24 May 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
15 Aug 2018 AA Micro company accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
03 Apr 2018 TM01 Termination of appointment of Peter Adrian Cornish as a director on 17 March 2018
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 AP01 Appointment of Mr Steven Wilfred Becker as a director on 21 July 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6