Advanced company searchLink opens in new window

ST GEORGE'S MANAGEMENT(BIRMINGHAM) LTD

Company number 10862331

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Oct 2025 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2025 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2025 CS01 Confirmation statement made on 11 July 2025 with no updates
29 Apr 2025 AA Micro company accounts made up to 30 July 2024
29 Jul 2024 AA Micro company accounts made up to 30 July 2023
29 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
30 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
29 Dec 2023 AD01 Registered office address changed from 40 Great Hampton Row Birmingham B19 3JG United Kingdom to 86C Water Street Birmingham West Midlands B3 1HL on 29 December 2023
10 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
21 Oct 2022 AA01 Previous accounting period extended from 30 July 2022 to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 30 July 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 30 July 2020
30 Jul 2020 AA Micro company accounts made up to 30 July 2019
30 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
06 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
19 Sep 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 PSC01 Notification of Sundeep Singh Sidhu as a person with significant control on 23 July 2018
24 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
25 Aug 2017 CH01 Director's details changed for Mr Sundeep Singh Singh on 20 August 2017
08 Aug 2017 PSC04 Change of details for Mr Sundeep Singh Singh as a person with significant control on 8 August 2017
12 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-12
  • GBP 1