Advanced company searchLink opens in new window

ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED

Company number 02825533

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)
13 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
03 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
12 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
15 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
22 Apr 2021 CH01 Director's details changed for Mr Robert William Elliott on 23 September 2020
20 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
14 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
01 Nov 2019 TM02 Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019
28 Mar 2019 AP01 Appointment of Mr Robert William Elliott as a director on 28 March 2019
28 Mar 2019 AP03 Appointment of Mr Jared Stephen Philip Cranney as a secretary on 28 March 2019
28 Mar 2019 TM01 Termination of appointment of Benjamin James Marks as a director on 28 March 2019
28 Mar 2019 TM02 Termination of appointment of Benjamin James Marks as a secretary on 28 March 2019
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
02 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
22 Mar 2018 AD04 Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
18 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
02 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
04 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
20 Dec 2016 AD03 Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU
20 Dec 2016 AD02 Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU
20 Oct 2016 CH01 Director's details changed for Mr Mark Richard Elgar on 9 September 2016