5 ST GEORGE`S SQUARE MANAGEMENT COMPANY LIMITED

06277286
2 SUSSEX GARDENS HUCCLECOTE GLOUCESTER GL3 3ST

Documents

Documents
Date Category Description Pages
30 Jul 2024 officers Appointment of director (Mr Thomas William Owen Jones) 2 Buy now
30 Jul 2024 officers Appointment of director (Miss Gwen Moralee) 2 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2023 accounts Annual Accounts 3 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 5 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2022 accounts Annual Accounts 5 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2020 accounts Annual Accounts 6 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
15 Dec 2019 officers Appointment of director (Mrs Shelley Marquand) 2 Buy now
15 Dec 2019 officers Termination of appointment of director (Richard Ian Marquand) 1 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 6 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 6 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2017 accounts Annual Accounts 7 Buy now
12 Aug 2016 annual-return Annual Return 7 Buy now
18 May 2016 officers Appointment of director (Mr Martyn Durrant) 2 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
21 Mar 2016 officers Termination of appointment of director (Fern Erica Roxanne Neveu) 1 Buy now
09 Jul 2015 annual-return Annual Return 5 Buy now
17 Oct 2014 accounts Annual Accounts 7 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 7 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 accounts Annual Accounts 7 Buy now
23 Jun 2012 annual-return Annual Return 5 Buy now
15 Mar 2012 accounts Annual Accounts 6 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Change of particulars for director (Fern Erica Roxanne Neveu) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Richard Ian Marquand) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Alan Maguire) 2 Buy now
01 Apr 2010 accounts Annual Accounts 6 Buy now
27 Aug 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
13 Apr 2009 accounts Annual Accounts 6 Buy now
06 Nov 2008 capital Capitals not rolled up 2 Buy now
04 Nov 2008 annual-return Return made up to 12/06/08; full list of members 7 Buy now
27 Oct 2008 address Registered office changed on 27/10/2008 from 5 st georges square cheltenham gloucestershire 1 Buy now
03 Mar 2008 officers Director appointed richard ian marquand 2 Buy now
26 Feb 2008 officers Director appointed alan maguire 2 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from 4 drury lane solihull west midlands B91 3BD 1 Buy now
26 Feb 2008 officers Appointment terminated director and secretary edwyn tippett 1 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
20 Sep 2007 resolution Resolution 10 Buy now
17 Sep 2007 address Registered office changed on 17/09/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
30 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Aug 2007 officers Director resigned 1 Buy now
06 Aug 2007 officers Secretary resigned 1 Buy now
12 Jun 2007 incorporation Incorporation Company 14 Buy now