ST. GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED

01962545
29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE UNITED KINGDOM FY8 1SB

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 3 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 3 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
19 Apr 2021 officers Appointment of director (Mr Michael Webb) 2 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2020 accounts Annual Accounts 3 Buy now
09 Mar 2020 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 1 Buy now
28 Oct 2019 officers Termination of appointment of director (Andrew Christopher Chalom) 1 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 3 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 3 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 accounts Annual Accounts 2 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Sep 2016 accounts Annual Accounts 6 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
02 Jul 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 officers Change of particulars for director (Mr Peter Macrae Cooper) 2 Buy now
31 Mar 2015 officers Change of particulars for director (Mr Andrew Christopher Chalom) 2 Buy now
03 Oct 2014 annual-return Annual Return 6 Buy now
28 Apr 2014 accounts Annual Accounts 6 Buy now
03 Oct 2013 annual-return Annual Return 6 Buy now
05 Sep 2013 officers Appointment of corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
05 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
05 Oct 2012 annual-return Annual Return 5 Buy now
11 Sep 2012 accounts Annual Accounts 5 Buy now
27 Oct 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
03 Dec 2010 capital Return of Allotment of shares 4 Buy now
26 Nov 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 accounts Annual Accounts 5 Buy now
25 Mar 2010 officers Appointment of director (Mr Andrew Christopher Chalom) 2 Buy now
25 Mar 2010 officers Termination of appointment of director (Deborah Mckinlay) 1 Buy now
22 Mar 2010 officers Appointment of director (Mr Peter Macrae Cooper) 2 Buy now
12 Oct 2009 annual-return Annual Return 6 Buy now
26 May 2009 accounts Annual Accounts 5 Buy now
09 Dec 2008 officers Appointment terminated director and secretary stephen martin 1 Buy now
24 Oct 2008 annual-return Return made up to 30/09/08; full list of members 7 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from flat 3 2 st georges square lytham st annes lancashire 1 Buy now
10 Oct 2008 annual-return Return made up to 30/09/07; full list of members 6 Buy now
10 Oct 2008 officers Appointment terminated director andrew pratt 1 Buy now
15 Oct 2007 accounts Annual Accounts 5 Buy now
31 Jul 2007 officers New director appointed 5 Buy now
19 Jun 2007 capital Ad 29/11/06--------- £ si 9@1=9 £ ic 11/20 3 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
08 May 2007 annual-return Return made up to 30/09/06; full list of members 6 Buy now
11 Apr 2007 officers Director's particulars changed 1 Buy now
24 Oct 2006 accounts Annual Accounts 5 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
05 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
25 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: citygate st james' boulevard newcastle upon tyne NE1 4JE 1 Buy now
31 Oct 2005 annual-return Return made up to 30/09/05; full list of members 5 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
25 Oct 2005 accounts Annual Accounts 10 Buy now
09 Feb 2005 officers New director appointed 6 Buy now
09 Feb 2005 officers New director appointed 6 Buy now
11 Nov 2004 officers New director appointed 5 Buy now
30 Oct 2004 accounts Annual Accounts 10 Buy now
30 Oct 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
07 Sep 2004 annual-return Return made up to 17/08/04; full list of members 8 Buy now
05 Aug 2004 officers Director's particulars changed 1 Buy now
23 Jun 2004 annual-return Return made up to 17/08/03; full list of members 7 Buy now
23 Jun 2004 address Registered office changed on 23/06/04 from: times square newcastle upon tyne NE1 4EP 1 Buy now
15 Dec 2003 officers Director's particulars changed 1 Buy now
09 Oct 2003 officers New secretary appointed 1 Buy now
09 Oct 2003 officers Secretary resigned 1 Buy now
06 Oct 2003 accounts Annual Accounts 10 Buy now
13 Sep 2002 annual-return Return made up to 17/08/02; full list of members 5 Buy now
29 Aug 2002 accounts Annual Accounts 8 Buy now
21 Aug 2002 annual-return Return made up to 15/08/02; full list of members 8 Buy now
16 Aug 2002 annual-return Return made up to 17/08/01; no change of members 6 Buy now
16 Aug 2002 annual-return Return made up to 17/08/00; full list of members 8 Buy now
24 Jul 2001 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
17 Jul 2001 accounts Annual Accounts 7 Buy now
28 Jun 2001 accounts Annual Accounts 4 Buy now
28 Jun 2001 address Registered office changed on 28/06/01 from: school house 14 byrom street old trafford manchester lancashire M16 9LP 1 Buy now
26 Jun 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2001 officers New director appointed 3 Buy now
16 Jun 2001 officers New secretary appointed;new director appointed 3 Buy now
27 Feb 2001 gazette Gazette Notice Compulsory 1 Buy now
16 Feb 2000 officers Secretary resigned;director resigned 1 Buy now
16 Feb 2000 officers Director resigned 1 Buy now
12 Oct 1999 accounts Annual Accounts 1 Buy now
01 Oct 1999 annual-return Return made up to 17/08/99; no change of members 4 Buy now
08 Sep 1998 accounts Annual Accounts 1 Buy now