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)
02 Jun 2008 288b Appointment terminated director derham o'neill
15 Apr 2008 395 Particulars of a mortgage or charge / charge no: 9
31 Mar 2008 AA Group of companies' accounts made up to 30 December 2007
24 Oct 2007 395 Particulars of mortgage/charge
17 Oct 2007 MEM/ARTS Memorandum and Articles of Association
27 Sep 2007 363s Return made up to 24/07/07; bulk list available separately
03 Sep 2007 288b Director resigned
03 Sep 2007 288b Director resigned
01 May 2007 AA Group of companies' accounts made up to 31 December 2006
25 Apr 2007 288a New director appointed
03 Apr 2007 288c Director's particulars changed
27 Jan 2007 MEM/ARTS Memorandum and Articles of Association
26 Jan 2007 169 £ ic 6141422/6140172 08/12/06 £ sr 25000@.05=1250
05 Dec 2006 169 £ ic 6142672/6141422 16/11/06 £ sr 25000@.05=1250
04 Dec 2006 288a New director appointed
20 Sep 2006 363s Return made up to 24/07/06; bulk list available separately
10 Aug 2006 288c Director's particulars changed
21 Jun 2006 169 £ ic 6162672/6142672 17/05/06 £ sr 400000@.05=20000
10 May 2006 169 £ ic 6164672/6162672 29/03/06 £ sr 40000@.05=2000
03 Apr 2006 169 £ ic 6169672/6164672 17/03/06 £ sr 100000@.05=5000
24 Mar 2006 169 £ ic 6172172/6169672 03/03/06 £ sr 50000@.05=2500
17 Mar 2006 AA Group of companies' accounts made up to 31 December 2005
23 Feb 2006 169 £ ic 6173422/6172172 13/02/06 £ sr 25000@.05=1250
23 Feb 2006 169 £ ic 6173922/6173422 13/02/06 £ sr 10000@.05=500
19 Jan 2006 169 £ ic 6180172/6173922 05/01/06 £ sr 125000@.05=6250