Advanced company searchLink opens in new window

ST GEORGE'S CENTRE LIMITED

Company number 08772012

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)
04 Jan 2024 AP01 Appointment of Mr Keith Eugene Swallow as a director on 3 January 2024
02 Jan 2024 TM01 Termination of appointment of Lynne Margaret Fox as a director on 2 January 2024
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
27 Jun 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
07 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 December 2017
12 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
07 Jul 2017 AA Micro company accounts made up to 31 December 2016
12 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
08 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
29 Sep 2015 TM01 Termination of appointment of Alistair James Gilfillan as a director on 5 August 2015
11 Aug 2015 AA Full accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 Nov 2014 TM01 Termination of appointment of Michael Robert Jenkins as a director on 30 September 2014
24 May 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
05 Jan 2014 AP01 Appointment of Michael Robert Jenkins as a director