- Company Overview for 23 ST. GEORGE'S STREET LIMITED (02597394)
- Filing history for 23 ST. GEORGE'S STREET LIMITED (02597394)
- People for 23 ST. GEORGE'S STREET LIMITED (02597394)
- More for 23 ST. GEORGE'S STREET LIMITED (02597394)
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) |
---|---|---|---|
12 Jun 2015 | CH01 | Director's details changed for Mr Matthew Paul Jaynes on 1 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from C/O B G Vogwell Fcca Branscombe Hillview Avenue Brockworth Gloucester GL3 4AZ to The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 12 June 2015 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
29 May 2012 | TM01 | Termination of appointment of Andrew Smith as a director | |
29 May 2012 | AD01 | Registered office address changed from Flat 3 23 St Georges Street Cheltenham Gloucestershire GL50 4AF on 29 May 2012 | |
29 May 2012 | AP01 | Appointment of Mr Alastair James Allardyce as a director | |
29 May 2012 | AP01 | Appointment of Mr Matthew Paul Jaynes as a director | |
29 May 2012 | AP03 | Appointment of Mrs Julie Ann Morris as a secretary | |
29 May 2012 | TM01 | Termination of appointment of Jeannie Doolan as a director | |
29 May 2012 | TM02 | Termination of appointment of Jeannie Doolan as a secretary | |
15 Mar 2012 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
15 Mar 2012 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Mar 2012 | RT01 | Administrative restoration application | |
16 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
18 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
11 Feb 2009 | 288a | Director appointed mr andrew john smith |