GEORGE SQUARE SERVICES LLP

Company Documents

DateDescription
25/02/2525 February 2025 Member's details changed for Whitefoord (2010) Limited on 2025-02-12

View Document

25/02/2525 February 2025 Change of details for Whitefoord Holdings Limited as a person with significant control on 2025-02-10

View Document

20/02/2520 February 2025 Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 2025-02-20

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

07/02/257 February 2025 Registered office address changed from 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on 2025-02-07

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/12/2330 December 2023 Full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

25/02/2225 February 2022 Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ on 2022-02-25

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from 13th Floor 10 Brock Street Regent's Place London NW1 3FG to 22 Chancery Lane London WC2A 1LS on 2021-12-22

View Document

12/10/2112 October 2021 Termination of appointment of Russell Vincent Whitefoord as a member on 2021-09-10

View Document

12/10/2112 October 2021 Appointment of Whitefoord (2010) Limited as a member on 2021-09-10

View Document

08/10/218 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

11/08/2111 August 2021 Full accounts made up to 2021-03-31

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/02/1622 February 2016 ANNUAL RETURN MADE UP TO 30/01/16

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/01/1530 January 2015 ANNUAL RETURN MADE UP TO 30/01/15

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITEFOORD HOLDINGS LIMITED / 28/04/2014

View Document

07/05/147 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL VINCENT WHITEFOORD / 28/04/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM INTERNATIONAL HOUSE 66 CHILTERN STREET LONDON W1U 4JT

View Document

17/02/1417 February 2014 ANNUAL RETURN MADE UP TO 30/01/14

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 ANNUAL RETURN MADE UP TO 30/01/13

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 ANNUAL RETURN MADE UP TO 30/01/12

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MR RUSSELL VINCENT WHITEFOORD

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, LLP MEMBER ANDREW STERLING

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, LLP MEMBER PETER MCGARVEY

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, LLP MEMBER PETER FROGSON

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, LLP MEMBER PETER HAIGH

View Document

09/01/129 January 2012 CORPORATE LLP MEMBER APPOINTED WHITEFOORD HOLDINGS LIMITED

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 6 GEORGE STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3BE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, LLP MEMBER DEREK DODMAN

View Document

09/01/129 January 2012 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, LLP MEMBER PETER STEPHENSON

View Document

31/03/1131 March 2011 ANNUAL RETURN MADE UP TO 30/01/11

View Document

14/03/1114 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 PREVEXT FROM 31/03/2010 TO 31/08/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, LLP MEMBER ANNMARIE DARRINGTON-WRIGHT

View Document

09/04/109 April 2010 ANNUAL RETURN MADE UP TO 27/02/10

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/03/0910 March 2009 PREVSHO FROM 31/01/2009 TO 31/03/2008

View Document

30/01/0830 January 2008 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