OLD GEORGE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Termination of appointment of James Hew Ronald Dalrymple-Hamilton as a director on 2021-09-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

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

View Accounts

14/01/2114 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HEW RONALD DALRYMPLE / 19/10/2009

View Document

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

View Accounts

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM MARKET HOUSE HIGH STREET CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AJ

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

13/08/1813 August 2018 CESSATION OF PHILLIP TIMOTHY DAVID FROGGATT AS A PSC

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA FROGGATT

View Document

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

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HEW RONALD DALRYMPLE / 19/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP TIMOTHY DAVID FROGGATT / 19/10/2009

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/05/0816 May 2008 SECRETARY APPOINTED PHILLIP TIMOTHY DAVID FROGGATT

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER BRITTON

View Document

14/11/0714 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 RE AGREEMENT 14/03/00

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/02/00

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 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