ST GEORGE'S PROPERTY INVESTMENTS LIMITED
Company number 09482313
- Company Overview for ST GEORGE'S PROPERTY INVESTMENTS LIMITED (09482313)
- Filing history for ST GEORGE'S PROPERTY INVESTMENTS LIMITED (09482313)
- People for ST GEORGE'S PROPERTY INVESTMENTS LIMITED (09482313)
- Charges for ST GEORGE'S PROPERTY INVESTMENTS LIMITED (09482313)
- More for ST GEORGE'S PROPERTY INVESTMENTS LIMITED (09482313)
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 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Jan 2016 | CH01 | Director's details changed for Mr Adel Salama on 20 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Mrs Mary Salama as a director on 20 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Adel Salama as a director on 20 January 2016 | |
13 Nov 2015 | TM01 | Termination of appointment of Corolus Salama as a director on 29 October 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Adel Salama as a director on 29 October 2015 | |
13 Nov 2015 | TM02 | Termination of appointment of Maha Salama as a secretary on 29 October 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
13 Jul 2015 | TM01 | Termination of appointment of John Makkar as a director on 13 July 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 117 Jersey Road Isleworth Middlesex TW7 4QR England to 117 Jersey Road Osterley Middx TW7 4QR on 1 April 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 117 Syon Lane Isleworth Middlesex TW7 5PZ United Kingdom to 117 Jersey Road Isleworth Middlesex TW7 4QR on 12 March 2015 | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|