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)
19 Jan 2006 169 £ ic 6188922/6180172 16/12/05 £ sr 175000@.05=8750
01 Dec 2005 169 £ ic 6192172/6188922 02/11/05 £ sr 65000@.05=3250
18 Oct 2005 169 £ ic 6196422/6192172 03/10/05 £ sr 85000@.05=4250
03 Oct 2005 169 £ ic 6198922/6196422 14/09/05 £ sr 50000@.05=2500
23 Sep 2005 363s Return made up to 24/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
16 Sep 2005 169 £ ic 6203422/6198922 07/09/05 £ sr 90000@.05=4500
26 Aug 2005 169 £ ic 6208922/6203422 02/08/05 £ sr 110000@.05=5500
25 Aug 2005 169 £ ic 6211422/6208922 09/08/05 £ sr 50000@.05=2500
18 Jul 2005 395 Particulars of mortgage/charge
06 Jul 2005 395 Particulars of mortgage/charge
29 Jun 2005 PROSP Listing of particulars
16 May 2005 AA Group of companies' accounts made up to 26 December 2004
13 May 2005 395 Particulars of mortgage/charge
09 Mar 2005 288b Director resigned
14 Jan 2005 287 Registered office changed on 14/01/05 from: 39 king street london EC2V 8DQ
12 Jan 2005 169 £ ic 6226537/6211422 22/12/04 £ sr 302300@.05=15115
23 Sep 2004 395 Particulars of mortgage/charge
06 Sep 2004 363s Return made up to 24/07/04; bulk list available separately
05 Aug 2004 395 Particulars of mortgage/charge
11 May 2004 395 Particulars of mortgage/charge
27 Apr 2004 AA Group of companies' accounts made up to 28 December 2003
19 Mar 2004 288a New director appointed
14 Feb 2004 288a New director appointed
11 Feb 2004 288b Director resigned
19 Jan 2004 AAMD Amended group of companies' accounts made up to 29 December 2002