7-9 ST. GEORGES SQUARE LLP

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

11/02/2511 February 2025 Appointment of Mr James Anthony Hamilton as a member on 2025-01-06

View Document

11/02/2511 February 2025 Termination of appointment of Simon Andrew Hamilton as a member on 2025-01-06

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/02/245 February 2024 Registration of charge OC3236020004, created on 2024-01-31

View Document

05/02/245 February 2024 Registration of charge OC3236020003, created on 2024-01-31

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

08/11/238 November 2023 Satisfaction of charge 1 in full

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Appointment of Mr Simon Andrew Hamilton as a member on 2023-01-06

View Document

01/02/231 February 2023 Termination of appointment of Adam Wake as a member on 2023-01-06

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

02/01/232 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/01/1922 January 2019 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM REG PSC

View Document

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/02/187 February 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16

View Document

10/02/1610 February 2016 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE HENLEY AVENUE SUTTON SURREY SM3 9SF ENGLAND

View Document

10/02/1610 February 2016 ANNUAL RETURN MADE UP TO 07/01/16

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

02/02/152 February 2015 ANNUAL RETURN MADE UP TO 07/01/15

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

07/11/147 November 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

07/11/147 November 2014 ANNUAL RETURN MADE UP TO 01/11/14

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

05/11/135 November 2013 ANNUAL RETURN MADE UP TO 01/11/13

View Document

05/11/135 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE INST CREATE CHARGES:EW & NI

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

13/11/1213 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM WAKE / 01/11/2012

View Document

13/11/1213 November 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

13/11/1213 November 2012 ANNUAL RETURN MADE UP TO 01/11/12

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

16/11/1116 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI

View Document

16/11/1116 November 2011 ANNUAL RETURN MADE UP TO 01/11/11

View Document

15/11/1115 November 2011 SAIL ADDRESS CREATED

View Document

15/11/1115 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM WAKE / 01/11/2010

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

04/01/114 January 2011 AUDITORS RESIGNATION (LLP)

View Document

21/12/1021 December 2010 ANNUAL RETURN MADE UP TO 01/11/10

View Document

21/12/1021 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM WAKE / 21/12/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

17/03/1017 March 2010 ANNUAL RETURN MADE UP TO 01/11/09

View Document

17/07/0917 July 2009 PREVSHO FROM 30/04/2009 TO 05/04/2009

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 01/11/08

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 01/11/07

View Document

05/03/085 March 2008 MEMBER RESIGNED QA REGISTRARS LIMITED

View Document

05/03/085 March 2008 MEMBER RESIGNED QA NOMINEES LIMITED

View Document

14/08/0714 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 NEW MEMBER APPOINTED

View Document

22/11/0622 November 2006 NEW MEMBER APPOINTED

View Document

01/11/061 November 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company