103 ST GEORGES SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
24/11/2424 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Appointment of Ms Melissa Dean as a director on 2023-10-29

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

07/11/227 November 2022 Termination of appointment of Andrew John Stafford as a director on 2022-10-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 49 GROVE PARK CAMBERWELL LONDON SE5 8LG

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/11/151 November 2015 30/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 30/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE JONES

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR ANDREW JOHN STAFFORD

View Document

20/11/1320 November 2013 30/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 30/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 30/10/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

07/12/107 December 2010 30/10/10 NO MEMBER LIST

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MARTIN / 24/03/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREWS

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR OLIVER MARTIN

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0931 October 2009 30/10/09 NO MEMBER LIST

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JONES / 30/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM ANDREWS / 30/10/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 30/10/08

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information