Advanced company searchLink opens in new window

1 ST GEORGES SQUARE FREEHOLD LIMITED

Company number 06283616

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)
11 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
05 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
14 Oct 2022 AA Accounts for a dormant company made up to 31 July 2022
23 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
03 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
15 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 July 2020
21 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
22 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
24 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
15 Apr 2016 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 6 April 2016
15 Apr 2016 TM02 Termination of appointment of Richard Alan Fry as a secretary on 6 April 2016
15 Apr 2016 AD01 Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 April 2016
18 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6
01 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Nov 2014 TM02 Termination of appointment of Deborah Catherine Catsikeas as a secretary on 12 November 2014
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6
17 Jun 2014 AP03 Appointment of Mr Richard Alan Fry as a secretary