R P GEORGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-12 with updates |
24/07/2424 July 2024 | Termination of appointment of Kenneth William Carr as a director on 2024-04-05 |
24/07/2424 July 2024 | Termination of appointment of Kenneth William Carr as a secretary on 2024-04-05 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Register inspection address has been changed from C/O Fearns Marriott Ltd Ford House Market Street Leek Staffordshire ST13 6JA United Kingdom to Cherry Tree Court Cross Street Leek Staffordshire ST13 6BL |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-10-31 |
09/02/229 February 2022 | Notification of Jonathon Carr as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Cessation of Kenneth William Carr as a person with significant control on 2022-02-09 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
30/07/2130 July 2021 | Change of share class name or designation |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 029780240003 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
11/06/1811 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM CARR / 23/10/2015 |
23/10/1523 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
23/10/1523 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM CARR / 23/10/2015 |
26/06/1526 June 2015 | VARYING SHARE RIGHTS AND NAMES |
26/06/1526 June 2015 | STATEMENT OF COMPANY'S OBJECTS |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/10/1414 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/10/1318 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
27/02/1227 February 2012 | 22/02/12 STATEMENT OF CAPITAL GBP 100 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM UNITS 8 & 9 BRIDGE STREET IND ESTATE TRINITY ROAD UTTOXETER STAFFORDSHIRE ST14 8SP |
25/10/1125 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
21/04/1121 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/11/0914 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/11/0914 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
13/11/0913 November 2009 | SAIL ADDRESS CREATED |
13/11/0913 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM CARR / 12/11/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM CARR / 12/11/2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS |
17/06/0917 June 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT CARR |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/11/0726 November 2007 | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/07/0731 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/10/0630 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: CATTLE MARKET SMITHFIELD ROAD UTTOXETER STAFFS ST14 7LG |
10/11/0510 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/12/043 December 2004 | AUDITOR'S RESIGNATION |
28/10/0428 October 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | DIRECTOR RESIGNED |
20/07/0420 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
05/11/035 November 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
09/09/039 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
18/08/0218 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/10/0128 October 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
25/04/0125 April 2001 | AUDITOR'S RESIGNATION |
19/10/0019 October 2000 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
04/11/994 November 1999 | NEW DIRECTOR APPOINTED |
22/10/9922 October 1999 | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
02/09/992 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
31/12/9831 December 1998 | DIRECTOR RESIGNED |
31/12/9831 December 1998 | RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS |
31/12/9831 December 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/12/9831 December 1998 | DIRECTOR'S PARTICULARS CHANGED |
26/11/9826 November 1998 | AUDITOR'S RESIGNATION |
27/08/9827 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
14/07/9814 July 1998 | NEW SECRETARY APPOINTED |
14/07/9814 July 1998 | RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS |
19/06/9719 June 1997 | SECRETARY RESIGNED |
17/06/9717 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
15/10/9615 October 1996 | RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS |
07/05/967 May 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 |
21/11/9521 November 1995 | RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
16/12/9416 December 1994 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/946 December 1994 | NEW DIRECTOR APPOINTED |
15/11/9415 November 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
14/11/9414 November 1994 | COMPANY NAME CHANGED CALMBRACE LIMITED CERTIFICATE ISSUED ON 15/11/94 |
01/11/941 November 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/11/941 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/11/941 November 1994 | REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
12/10/9412 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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