Advanced company searchLink opens in new window

38 ST GEORGE'S DRIVE LIMITED

Company number 05231498

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)
27 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
06 Jul 2021 PSC01 Notification of Min Wang as a person with significant control on 6 July 2021
06 Jul 2021 PSC01 Notification of Amanda Cashmore as a person with significant control on 6 July 2021
05 Jul 2021 PSC07 Cessation of Frances Krickser Grier as a person with significant control on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of Frances Krickser Grier as a director on 5 July 2021
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
08 May 2020 AA Total exemption full accounts made up to 30 September 2019
29 Apr 2020 AP01 Appointment of Mr Min Wang as a director on 28 April 2020
18 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
27 Aug 2019 AP01 Appointment of Ms Amanda Cashmore as a director on 27 August 2019
27 Aug 2019 PSC07 Cessation of Bridget Louise Cranleigh-Swash as a person with significant control on 27 August 2019
27 Aug 2019 TM01 Termination of appointment of Bridget Louise Cranleigh-Swash as a director on 27 August 2019
27 Aug 2019 AD01 Registered office address changed from 29 the Chandlers Salt Meat Lane Gosport PO12 1GF England to C/O Cashmore & Co 25 Albert Street Rugby CV21 2SD on 27 August 2019
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
23 Oct 2017 AD01 Registered office address changed from 29 Salt Meat Lane Gosport PO12 1GF England to 29 the Chandlers Salt Meat Lane Gosport PO12 1GF on 23 October 2017
16 Oct 2017 AA Total exemption full accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
11 Jul 2017 AD01 Registered office address changed from C/O Murrays Greenford Business Centre Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL to 29 Salt Meat Lane Gosport PO12 1GF on 11 July 2017
14 Jun 2017 AA Total exemption full accounts made up to 30 September 2016