Advanced company searchLink opens in new window

32 R-GEORGE ROAD LIMITED

Company number 11367758

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)
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
17 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 20 February 2023
04 Apr 2023 CH01 Director's details changed for Mr Dennis David Manville on 11 January 2023
04 Apr 2023 PSC04 Change of details for Mr Dennis Manville as a person with significant control on 11 January 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/04/23
13 Jan 2023 PSC01 Notification of Dennis Manville as a person with significant control on 11 January 2023
13 Jan 2023 AP01 Appointment of Mr Dennis Manville as a director on 11 January 2023
12 Jan 2023 PSC07 Cessation of John Winter as a person with significant control on 11 January 2023
12 Jan 2023 TM01 Termination of appointment of John Winter as a director on 11 January 2023
29 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
22 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
03 Feb 2021 AD01 Registered office address changed from 18 London Road London Road Portsmouth PO2 0LH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 3 February 2021
04 Sep 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
18 Jul 2018 CH01 Director's details changed for Mr Sean Lippett on 7 July 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 3
18 Jun 2018 AD01 Registered office address changed from 17 Skylark Way Burgess Hill West Sussex RH15 9DL United Kingdom to 18 London Road London Road Portsmouth PO2 0LH on 18 June 2018
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 2