Advanced company searchLink opens in new window

69 ST GEORGES SQUARE MANAGEMENT LIMITED

Company number 04721688

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AD01 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 26 April 2024
23 May 2023 AA Accounts for a dormant company made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
12 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
17 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
17 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
15 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7
17 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7
25 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7
09 Apr 2014 CH01 Director's details changed for Elizabeth Jane Pegram on 4 April 2013
03 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from 69 Saint Georges Square Pimlico London SW1V 3QN on 4 September 2012