Advanced company searchLink opens in new window

ST GILES ROW MANAGEMENT COMPANY LIMITED

Company number 04320447

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)
03 Jan 2024 AP01 Appointment of Ms Mandy Marie Hunter as a director on 3 January 2024
03 Jan 2024 AP01 Appointment of Ms Hannah Rhiannon Booth as a director on 3 January 2024
12 Dec 2023 AP01 Appointment of Mr Daniel Sean Okeeffe as a director on 14 November 2023
22 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
11 Oct 2023 TM01 Termination of appointment of Nicola Hand as a director on 11 October 2023
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Jul 2023 TM01 Termination of appointment of Richard Mark Hopkins as a director on 18 July 2023
29 Nov 2022 TM01 Termination of appointment of Melanie Nelson as a director on 29 November 2022
14 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
07 Oct 2022 AA Micro company accounts made up to 31 December 2021
24 May 2022 AP04 Appointment of Nicholas George Ltd as a secretary on 24 May 2022
24 May 2022 AD01 Registered office address changed from 32 Worcester Street Kidderminster DY10 1EW England to 86 st. Marys Row Moseley Birmingham West Midlands B13 9EF on 24 May 2022
22 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2021 TM01 Termination of appointment of Victoria Roberta Homer as a director on 23 August 2021
28 Jun 2021 TM01 Termination of appointment of Mark Stephen Johnson as a director on 28 June 2021
15 Mar 2021 AP01 Appointment of Melanie Nelson as a director on 1 March 2021
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Sean O'keeffe as a director on 4 February 2020
16 Dec 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
05 Dec 2019 AD01 Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to 32 Worcester Street Kidderminster DY10 1EW on 5 December 2019
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off