EARL OF ST.GERMAINS FREEHOLD COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Notification of Hannah Drummond as a person with significant control on 2020-11-20

View Document

18/06/2118 June 2021 Termination of appointment of Graeme Gallagher as a director on 2021-06-10

View Document

18/06/2118 June 2021 Cessation of Graeme Paul Gallagher as a person with significant control on 2020-11-20

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/07/166 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUBBINGS

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MS AMY LOUISE LORD

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR GRAEME GALLAGHER

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/07/133 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 134/136 PECKHAM RYE EAST DULWICH LONDON SE22 9QH ENGLAND

View Document

26/06/1226 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 1 STONDON PARK LONDON SE23 1LB

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW STUBBINGS / 16/06/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BOWDITCH

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MR MICHAEL JOHN GRAVES

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW STUBBINS / 13/06/2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR PHILIP JAMES WRIGHT

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHAN SCHIGAS

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR JONATHAN ANDREW STUBBINS

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/06/1016 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TIMOTHY CHARLES / 11/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN SCHIGAS / 11/06/2010

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 1 STONDON PARK LONDON SE23 1LF

View Document

16/09/9816 September 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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