Advanced company searchLink opens in new window

THE ST. GEORGE'S BARRACKS MANAGEMENT COMPANY LIMITED

Company number 04005378

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)
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 30 April 2022
22 Sep 2022 AP01 Appointment of Mrs Trudie Christine Beckett as a director on 24 August 2022
18 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
18 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 18 May 2022
16 Nov 2021 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 16 November 2021
16 Nov 2021 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 16 November 2021
02 Aug 2021 AA Micro company accounts made up to 30 April 2021
26 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 30 April 2020
15 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Jun 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019
13 Feb 2019 TM02 Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 12 February 2019
12 Feb 2019 AP04 Appointment of C P Bigwood Management Llp as a secretary on 12 February 2019
03 Dec 2018 AA Micro company accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
24 Apr 2018 PSC01 Notification of Paul Gary Beckett as a person with significant control on 11 April 2018
28 Feb 2018 TM02 Termination of appointment of Cpbigwood Management Llp as a secretary on 28 February 2018
28 Feb 2018 AP04 Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 28 February 2018
03 Nov 2017 AA Micro company accounts made up to 30 April 2017