Advanced company searchLink opens in new window

64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED

Company number 02601169

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)
10 Apr 2024 AD01 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 10 April 2024
25 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
25 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 28 February 2022
24 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
23 May 2022 CH01 Director's details changed for Claire Louise Tilbrook on 23 May 2022
17 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
18 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
08 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
03 Sep 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
02 Dec 2019 TM01 Termination of appointment of Justinian Samuel Clifford Bowles as a director on 26 November 2019
02 Dec 2019 TM01 Termination of appointment of Alexandra Elena Lanni as a director on 29 November 2019
29 Nov 2019 AP01 Appointment of Mr Justinian Samuel Clifford Bowles as a director on 26 November 2019
26 Nov 2019 AP01 Appointment of Mr Justinian Samuel Clifford-Bowles as a director on 26 November 2019
12 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
01 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
08 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
29 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
01 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
13 Nov 2017 TM02 Termination of appointment of Robert Nicholas Hurst as a secretary on 24 August 2017
13 Nov 2017 TM01 Termination of appointment of Robert Nicholas Hurst as a director on 24 August 2017
11 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
31 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
17 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
27 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 60