Advanced company searchLink opens in new window

KING GEORGE SQUARE (NEW FLATS) LIMITED

Company number 02166293

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)
07 Nov 2023 AD01 Registered office address changed from 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on 7 November 2023
10 Oct 2023 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 10 October 2023
03 Oct 2023 TM02 Termination of appointment of Rendall & Rittner Limited as a secretary on 1 October 2023
03 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
06 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
20 May 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 20 January 2021
11 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 AP01 Appointment of Mr John Wallis Williams Halford as a director on 1 October 2020
13 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
11 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
08 Aug 2018 TM01 Termination of appointment of Andre David Hattingh as a director on 2 August 2018
23 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
11 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 AP01 Appointment of Mr Andre David Hattingh as a director on 4 January 2017
11 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12