- Company Overview for GEORGE (MOUNT STREET) LIMITED (03759332)
- Filing history for GEORGE (MOUNT STREET) LIMITED (03759332)
- People for GEORGE (MOUNT STREET) LIMITED (03759332)
- Charges for GEORGE (MOUNT STREET) LIMITED (03759332)
- More for GEORGE (MOUNT STREET) LIMITED (03759332)
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) |
---|---|---|---|
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
17 Sep 2012 | AP01 | Appointment of Ms Lilly Newell as a director | |
16 Aug 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
23 Jul 2012 | AP01 | Appointment of Mr James Sherrington as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Jane Holbrook as a director | |
19 Jun 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from , 44 Hay's Mews, London, W1J 5QB on 19 June 2012 | |
16 Mar 2012 | TM01 | Termination of appointment of Alice Chadwyck-Healey as a director | |
06 Dec 2011 | AP01 | Appointment of Mrs Jane Susan Holbrook as a director | |
30 Sep 2011 | AA | Full accounts made up to 2 January 2011 | |
20 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
17 Sep 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Alice Rachel Chadwyck-Healey on 24 June 2010 | |
21 Dec 2009 | AA | Full accounts made up to 28 June 2009 | |
22 Jul 2009 | 288c | Director's change of particulars / alice chadwyck-healey / 17/07/2009 | |
13 Jul 2009 | 363a | Return made up to 26/04/09; full list of members | |
28 Dec 2008 | AA | Full accounts made up to 29 June 2008 | |
03 Dec 2008 | 363a | Return made up to 26/04/08; full list of members | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from, 44 hays mews, london, W1J 5QB | |
15 May 2008 | AA | Full accounts made up to 30 June 2007 | |
07 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
05 Feb 2008 | MEM/ARTS | Memorandum and Articles of Association | |
05 Feb 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
05 Feb 2008 | RESOLUTIONS |
Resolutions
|