- Company Overview for GEORGE HOLDINGS (UK) LIMITED (03781850)
- Filing history for GEORGE HOLDINGS (UK) LIMITED (03781850)
- People for GEORGE HOLDINGS (UK) LIMITED (03781850)
- Charges for GEORGE HOLDINGS (UK) LIMITED (03781850)
- More for GEORGE HOLDINGS (UK) LIMITED (03781850)
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 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 29 August 2023
|
|
31 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2023 | SH19 |
Statement of capital on 29 August 2023
|
|
29 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2023 | CAP-SS | Solvency Statement dated 25/08/23 | |
29 Aug 2023 | SH20 | Statement by Directors | |
25 Aug 2023 | PSC02 | Notification of London & Regional Offices Finance Limited as a person with significant control on 24 August 2023 | |
25 Aug 2023 | PSC07 | Cessation of Gloucester Capital Limited as a person with significant control on 24 August 2023 | |
25 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 24 August 2023
|
|
14 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
04 Jan 2023 | PSC05 | Change of details for Gloucester Capital Limited as a person with significant control on 12 December 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Ian Malcolm Livingstone on 12 December 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022 | |
19 Dec 2022 | AP03 | Appointment of Leon Shelley as a secretary on 12 December 2022 | |
05 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
28 Jan 2022 | TM01 | Termination of appointment of Leonard Kevin Sebastian as a director on 31 December 2021 | |
04 Jan 2022 | MR01 | Registration of charge 037818500006, created on 24 December 2021 | |
04 Jan 2022 | MR01 | Registration of charge 037818500007, created on 24 December 2021 | |
11 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
16 Apr 2021 | MR04 | Satisfaction of charge 037818500005 in full | |
13 Apr 2021 | MR04 | Satisfaction of charge 037818500004 in full |