Advanced company searchLink opens in new window

GEORGICA LIMITED

Company number 04039562

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)
18 Aug 2015 MR01 Registration of charge 040395620012, created on 12 August 2015
17 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5,356,450
17 Jun 2015 AA Full accounts made up to 28 December 2014
12 May 2015 AP01 Appointment of Mr Mark Carrick as a director on 24 April 2015
07 May 2015 AP01 Appointment of Mr Graham Edwin Blackwell as a director on 24 April 2015
07 May 2015 AP01 Appointment of Mr Charles Truscott Freeman as a director on 24 April 2015
07 May 2015 AP01 Appointment of Mr Alan Michael Hand as a director on 24 April 2015
07 May 2015 TM01 Termination of appointment of Richard James Darwin as a director on 24 April 2015
07 May 2015 TM02 Termination of appointment of Richard James Darwin as a secretary on 24 April 2015
07 May 2015 AP03 Appointment of Mr Mark Carrick as a secretary on 24 April 2015
20 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,356,450
24 Jul 2014 AA Full accounts made up to 29 December 2013
28 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,356,450
25 Jun 2013 AA Full accounts made up to 30 December 2012
17 Sep 2012 AA Full accounts made up to 1 January 2012
26 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
23 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 11
24 Oct 2011 AA Full accounts made up to 2 January 2011
05 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 6 December 2010
  • GBP 5,356,375
01 Nov 2010 AP03 Appointment of Mr Richard James Darwin as a secretary