Advanced company searchLink opens in new window

78 ST GEORGE'S SQUARE MANAGEMENT LIMITED

Company number 04000543

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)
28 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
06 Feb 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Feb 2017 AP03 Appointment of Mr Paul Wood as a secretary on 1 February 2017
01 Sep 2016 TM02 Termination of appointment of Sharon Marie Auger as a secretary on 28 August 2016
01 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
27 Apr 2016 AD01 Registered office address changed from C/O Peter Bradley Flat 3, Eversley Court Dane Road Seaford East Sussex BN25 1FF to 140a Tachbrook Street London SW1V 2NE on 27 April 2016
02 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Aug 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 5
15 Aug 2015 AD01 Registered office address changed from C/O Peter Bradley Fca 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3, Eversley Court Dane Road Seaford East Sussex BN25 1FF on 15 August 2015
15 Aug 2015 CH03 Secretary's details changed for Mrs. Sharon Marie Auger on 1 May 2015
10 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014