Advanced company searchLink opens in new window

GEORGIAN ROOFING LTD

Company number 12263003

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)
25 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
25 Apr 2024 AP01 Appointment of Mr Simon Andrew Beyer as a director on 15 April 2024
06 Sep 2023 MR04 Satisfaction of charge 122630030001 in full
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
02 Mar 2023 TM01 Termination of appointment of Stephen Hatcher as a director on 17 February 2023
14 Dec 2022 CH01 Director's details changed for Mr Steven Hatcher on 14 December 2022
07 Nov 2022 AP01 Appointment of Mr Steven Hatcher as a director on 7 November 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
14 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
21 May 2021 MR01 Registration of charge 122630030001, created on 20 May 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
22 Feb 2021 TM01 Termination of appointment of Darren Nigel Crawshaw as a director on 21 February 2021
17 Dec 2020 CS01 Confirmation statement made on 14 October 2020 with updates
14 Dec 2020 AD01 Registered office address changed from 329 Bracknell Doncastle Road Bracknell Berkshire RG12 8PE England to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 14 December 2020
20 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
28 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2020 PSC07 Cessation of Darren Nigel Crawshaw as a person with significant control on 14 August 2020
15 Sep 2020 PSC04 Change of details for Mr William Michael Bailey as a person with significant control on 14 August 2020
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 100
15 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted