3 TO 5 ST. GEORGES SQUARE MANAGEMENT CO. LIMITED

Company Documents

DateDescription
20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR PENNY CLAYTON

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

07/04/177 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLOCKHART

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED ELEANOR LOUISE CHAPMAN

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR MICHAEL RONAN JEWSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

24/06/1124 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNELI CLAIRE HOWARD / 01/03/2010

View Document

30/07/1030 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY CLAYTON / 01/03/2010

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED PENNY CLAYTON

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: FAIRBRIAR HOUSE THORNEY LANE NORTH IVER BUCKINGHAMSHIRE SL0 9HG

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/995 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

17/05/9917 May 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