ST GEORGE FOUNDATION LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM TEMPLARS HOUSE, LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEDGES / 01/10/2009

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY CAROLYNNE PYNE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL PATRICK FRANCIS JOHN / 01/03/2017

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYNNE PYNE

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/05/162 May 2016 DIRECTOR APPOINTED COLONEL PATRICK FRANCIS JOHN

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR CELIA ROGERS

View Document

02/05/162 May 2016 10/04/16 NO MEMBER LIST

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 10/04/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY VARCOE

View Document

14/05/1414 May 2014 10/04/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 10/04/13 NO MEMBER LIST

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 10/04/12 NO MEMBER LIST

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR BARRY VARCOE

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 10/04/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/05/1024 May 2010 10/04/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA ANNE ROGERS / 10/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNNE PYNE / 10/04/2010

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 10/04/09

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MAJA BARKER

View Document

20/02/0920 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED CELIA ANNE ROGERS

View Document

30/07/0830 July 2008 ANNUAL RETURN MADE UP TO 10/04/08

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 10/04/07

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0722 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 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