Advanced company searchLink opens in new window

ST GEORGE'S COURTYARD LTD

Company number 10762989

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)
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