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)
02 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
11 Mar 2018 AA Micro company accounts made up to 31 December 2017
20 Feb 2018 AP01 Appointment of Mr Edward Thomas Walshe as a director on 19 February 2018
19 Feb 2018 AD01 Registered office address changed from 53 Redburn Street London SW3 4DA England to 55 Redburn Street London SW3 4DA on 19 February 2018
19 Feb 2018 AD01 Registered office address changed from C/O Mr Et Walshe 55 Redburn Street London SW3 4DA England to 53 Redburn Street London SW3 4DA on 19 February 2018
27 Dec 2017 AP01 Appointment of Miss Ashleigh Murray as a director on 27 December 2017
27 Dec 2017 AP01 Appointment of Mr Peter Martin Verity as a director on 27 December 2017
27 Dec 2017 AP01 Appointment of Mr John Lesle Barber as a director on 27 December 2017
16 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
27 Feb 2017 TM01 Termination of appointment of Colm Vincent James Owens as a director on 27 February 2017
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2016 CC04 Statement of company's objects
27 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-01
27 Jul 2016 MISC NE01
27 Jul 2016 CONNOT Change of name notice
23 Jun 2016 AP01 Appointment of Colm Vincent James Owens as a director on 17 October 2015
24 Apr 2016 AR01 Annual return made up to 22 April 2016 no member list
15 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
09 Sep 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
28 May 2015 AD01 Registered office address changed from 28 Elmfield Road London London SW17 8AL to C/O Mr Et Walshe 55 Redburn Street London SW3 4DA on 28 May 2015
20 May 2015 AR01 Annual return made up to 22 April 2015 no member list
18 Feb 2015 AP01 Appointment of Mr John Rowland Redmill as a director on 13 February 2015
18 Feb 2015 AP01 Appointment of Mr Robert Malcolm Drummond as a director on 13 February 2015