ST GEORGE DEVELOPMENT PROPERTY LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewRegistration of charge 110661450004, created on 2025-09-11

View Document

22/08/2522 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewChange of share class name or designation

View Document

08/08/258 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-05-15 with updates

View Document

05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2024-03-08

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Micro company accounts made up to 2023-11-30

View Document

29/08/2429 August 2024 Satisfaction of charge 110661450003 in full

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

09/08/249 August 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Termination of appointment of Jaswinder Singh as a secretary on 2023-10-18

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110661450002

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110661450001

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110661450003

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110661450002

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110661450001

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREETHAM SHARMA HIREMAT

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SHEELA SHARMA HIREMAT / 26/02/2018

View Document

26/02/1826 February 2018 SECRETARY APPOINTED MR JASWINDER SINGH

View Document

26/02/1826 February 2018 SECRETARY APPOINTED MR PREETHAM SHARMA HIREMAT

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 18 FRAYS AVENUE WEST DRAYTON MIDDLESEX UB7 7AF ENGLAND

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