Advanced company searchLink opens in new window

ST GEORGE HOMES & RESORTS LTD

Company number 06363494

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)
16 Jul 2018 CH01 Director's details changed for Mrs Hala Elnarshy-Fouad on 10 July 2018
16 Jul 2018 CH03 Secretary's details changed for Mrs Hala Elnarshy-Fouad on 10 July 2018
12 Jul 2018 CH01 Director's details changed for Dr Naser Michel Fouad on 10 July 2018
12 Jul 2018 PSC07 Cessation of Nasar Fouad as a person with significant control on 30 June 2016
11 Jul 2018 PSC07 Cessation of Hala Elnarshy-Fouad as a person with significant control on 30 June 2016
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
20 Apr 2016 MR01 Registration of charge 063634940002, created on 31 March 2016
11 Apr 2016 AD01 Registered office address changed from 12 Stanhope Road Bowdon Altrincham Cheshire WA14 3JY to The Old Rectory Rectory Lane Winwick Warrington WA2 8LE on 11 April 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
11 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
12 Sep 2014 CH01 Director's details changed for Dr. Naser Michel Fouad on 12 September 2014
11 Feb 2014 AA Total exemption full accounts made up to 31 March 2013
09 Oct 2013 TM02 Termination of appointment of Naser Fouad as a secretary
11 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
05 Mar 2013 MISC Section 519
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
14 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
14 Sep 2012 CH03 Secretary's details changed for Hala Elnarshy-Fouad on 4 September 2012
14 Sep 2012 CH01 Director's details changed for Dr Naser Michel Fouad on 4 September 2012
14 Sep 2012 CH03 Secretary's details changed for Dr Naser Michel Fouad on 4 September 2012