- Company Overview for ST GEORGE'S COURTYARD LTD (10762989)
- Filing history for ST GEORGE'S COURTYARD LTD (10762989)
- People for ST GEORGE'S COURTYARD LTD (10762989)
- Charges for ST GEORGE'S COURTYARD LTD (10762989)
- More for ST GEORGE'S COURTYARD LTD (10762989)
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) |
---|---|---|---|
13 Aug 2025 | CH01 | Director's details changed for Mr Muhammad Owais Mukarram on 13 August 2025 | |
13 Aug 2025 | PSC04 | Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 13 August 2025 | |
13 Aug 2025 | AD01 | Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025 | |
02 Jul 2025 | PSC01 | Notification of Muhammad Owais Mukarram as a person with significant control on 2 July 2025 | |
02 Jul 2025 | AP01 | Appointment of Mr Muhammad Owais Mukarram as a director on 2 July 2025 | |
09 May 2025 | AD01 | Registered office address changed from #1822, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH United Kingdom to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025 | |
09 May 2025 | TM01 | Termination of appointment of Matthew Parry as a director on 9 May 2025 | |
09 May 2025 | PSC07 | Cessation of Matthew Parry as a person with significant control on 9 May 2025 | |
13 Mar 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2024 | TM01 | Termination of appointment of James John Tutty as a director on 27 November 2024 | |
27 Nov 2024 | PSC07 | Cessation of Nationwide Property Developers - Equinox House Ltd as a person with significant control on 27 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from 42-44 Bishopsgate London EC2N 4AH United Kingdom to #1822, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH on 27 November 2024 | |
27 Nov 2024 | AP01 | Appointment of Mr Matthew Parry as a director on 27 November 2024 | |
27 Nov 2024 | PSC01 | Notification of Matthew Parry as a person with significant control on 27 November 2024 | |
21 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 29 Connaught Avenue London E4 7AE England to 42-44 Bishopsgate London EC2N 4AH on 3 April 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
02 Jan 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 |