ST GEORGE DEVELOPMENT PROPERTY LTD
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Registration of charge 110661450004, created on 2025-09-11 |
22/08/2522 August 2025 New | Memorandum and Articles of Association |
08/08/258 August 2025 New | Change of share class name or designation |
08/08/258 August 2025 New | Resolutions |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | Confirmation statement made on 2025-05-15 with updates |
05/08/255 August 2025 New | Statement of capital following an allotment of shares on 2024-03-08 |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
18/10/2418 October 2024 | Micro company accounts made up to 2023-11-30 |
29/08/2429 August 2024 | Satisfaction of charge 110661450003 in full |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
09/08/249 August 2024 | Confirmation statement made on 2024-05-15 with no updates |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
19/10/2319 October 2023 | Termination of appointment of Jaswinder Singh as a secretary on 2023-10-18 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
03/08/233 August 2023 | Confirmation statement made on 2023-05-15 with no updates |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Micro company accounts made up to 2021-11-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/11/1820 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110661450002 |
20/11/1820 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110661450001 |
17/09/1817 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110661450003 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110661450002 |
01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110661450001 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREETHAM SHARMA HIREMAT |
28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS SHEELA SHARMA HIREMAT / 26/02/2018 |
26/02/1826 February 2018 | SECRETARY APPOINTED MR JASWINDER SINGH |
26/02/1826 February 2018 | SECRETARY APPOINTED MR PREETHAM SHARMA HIREMAT |
15/11/1715 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 18 FRAYS AVENUE WEST DRAYTON MIDDLESEX UB7 7AF ENGLAND |
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