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)
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Nov 2014 TM01 Termination of appointment of Andrew Proctor as a director on 15 August 2014
04 Nov 2014 AP01 Appointment of Mr Cyril Ardouin as a director on 2 September 2014
06 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 12
01 Aug 2014 AA Accounts for a small company made up to 31 December 2013
30 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 12
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
25 Oct 2012 AA Full accounts made up to 31 December 2011
17 Oct 2012 TM01 Termination of appointment of Catherine Ruth Sutherland as a director
09 Oct 2012 AP01 Appointment of Mr Andrew Proctor as a director
09 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
26 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
07 Oct 2010 TM01 Termination of appointment of Ian Laurie as a director
07 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/04/2021 under section 1088 of the Companies Act 2006
07 Oct 2010 AD01 Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010
07 Oct 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 27 September 2010
07 Oct 2010 CH01 Director's details changed for Ian Cameron Laurie on 27 September 2010
28 Sep 2010 AP01 Appointment of Ms Catherine Ruth Sutherland as a director
10 Sep 2010 AA Full accounts made up to 31 December 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
09 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/04/2021 under section 1088 of the Companies Act 2006
07 Apr 2009 AA Full accounts made up to 31 December 2007
07 Jan 2009 288b Appointment terminated director michael johnson
04 Nov 2008 363a Return made up to 27/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/04/2021 under section 1088 of the Companies Act 2006