Advanced company searchLink opens in new window

64 ST. GEORGE'S SQUARE MANAGEMENT LIMITED

Company number 02601169

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)
24 Sep 2001 288a New director appointed
24 Sep 2001 288b Director resigned
02 May 2001 363s Return made up to 12/04/01; full list of members
15 Dec 2000 AA Accounts for a small company made up to 28 February 2000
05 May 2000 363s Return made up to 12/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
21 Sep 1999 287 Registered office changed on 21/09/99 from: 72 rochester row london SW1P 1JU
05 Jul 1999 288a New director appointed
14 Jun 1999 287 Registered office changed on 14/06/99 from: 2 north street hailsham east sussex BN27 1DQ
07 Jun 1999 AA Accounts for a small company made up to 28 February 1999
05 May 1999 363s Return made up to 12/04/99; no change of members
30 Mar 1999 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Nov 1998 AA Full accounts made up to 28 February 1998
16 Apr 1998 363s Return made up to 12/04/98; change of members
16 Dec 1997 AA Full accounts made up to 28 February 1997
29 Apr 1997 363s Return made up to 12/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
14 Oct 1996 288b Director resigned
03 Oct 1996 AA Full accounts made up to 28 February 1996
10 May 1996 363s Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
28 Nov 1995 288 New director appointed
10 Jul 1995 AA Accounts for a small company made up to 31 August 1994
10 Jul 1995 288 Director resigned
26 Jun 1995 225(1) Accounting reference date extended from 31/08 to 28/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/08 to 28/02
08 Jun 1995 AA Accounts for a small company made up to 31 August 1993
02 May 1995 363s Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
07 Jan 1995 287 Registered office changed on 07/01/95 from: 2 north street hailsham east sussex BN27 1DG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/01/95 from: 2 north street hailsham east sussex BN27 1DG