Advanced company searchLink opens in new window

IRISH GEORGIAN SOCIETY LONDON

Company number 08498695

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)
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
01 Apr 2023 AP01 Appointment of Ms Christina Alexandra Joan Graham as a director on 15 March 2023
01 Apr 2023 AP01 Appointment of Mr Benedict Ruari Ryan as a director on 15 March 2023
01 Apr 2023 TM01 Termination of appointment of Robert Malcolm Drummond as a director on 15 March 2023
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Jun 2022 AD01 Registered office address changed from 21 Poplar Drive Hutton Brentwood CM13 1YY England to 21 Booths Court Poplar Drive Hutton Brentwood CM13 1YY on 19 June 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 December 2020
09 Oct 2021 AP01 Appointment of Mr Patrick Guinness as a director on 30 September 2021
09 Oct 2021 AP01 Appointment of Mr Stuart Copeland Blakley as a director on 30 September 2021
09 Oct 2021 AP01 Appointment of Ms Esme Fay as a director on 30 September 2021
09 Oct 2021 CH01 Director's details changed for Mr John Lesle Barber on 9 October 2021
09 Oct 2021 AD01 Registered office address changed from Inwood Manor Hogs Back Seale Farnham GU10 1HE England to 21 Poplar Drive Hutton Brentwood CM13 1YY on 9 October 2021
18 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
26 Nov 2020 TM01 Termination of appointment of Peter Martin Verity as a director on 16 November 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
13 Apr 2020 AA Micro company accounts made up to 31 December 2019
07 Apr 2020 PSC08 Notification of a person with significant control statement
26 Mar 2020 TM01 Termination of appointment of Edward Thomas Walshe as a director on 31 December 2019
26 Mar 2020 TM01 Termination of appointment of Edward Thomas Walshe as a director on 30 December 2019
26 Mar 2020 PSC07 Cessation of John Rowland Redmill as a person with significant control on 1 January 2020
26 Feb 2020 AD01 Registered office address changed from 55 Redburn Street London SW3 4DA England to Inwood Manor Hogs Back Seale Farnham GU10 1HE on 26 February 2020
16 May 2019 AA Micro company accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates