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)
14 Sep 2012 CH01 Director's details changed for Hala Elnarshy-Fouad on 4 September 2012
21 Oct 2011 AA Accounts for a small company made up to 31 March 2011
14 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
12 Sep 2011 AD01 Registered office address changed from 10 Westbourne Drive Regents Park Wilmslow Cheshire SK9 2GY on 12 September 2011
03 May 2011 SH02 Sub-division of shares on 31 March 2011
03 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2010 AA Accounts for a small company made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Hala Elnarshy-Fouad on 6 September 2010
29 Sep 2010 CH03 Secretary's details changed for Dr Naser Michel Fouad on 6 September 2010
29 Sep 2010 CH01 Director's details changed for Dr Naser Michel Fouad on 6 September 2010
29 Sep 2010 CH03 Secretary's details changed for Hala Elnarshy-Fouad on 6 September 2010
12 Nov 2009 AA Accounts for a small company made up to 31 March 2009
10 Nov 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
14 Sep 2009 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
11 Sep 2009 288c Director and secretary's change of particulars / naser fouad / 01/09/2009
11 Sep 2009 288c Director and secretary's change of particulars / hala elnarshy-fouad / 01/09/2009
07 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Dec 2008 288a Director and secretary appointed hala elnarshy-fouad
11 Dec 2008 288b Appointment terminated director and secretary rene alcock
11 Dec 2008 287 Registered office changed on 11/12/2008 from 42 bury business centre, kay street, bury lancs BL9 6BU
11 Dec 2008 288b Appointment terminated director leslie rosenbaum
11 Dec 2008 288a Director and secretary appointed doctor naser michel fouad
04 Dec 2008 CERTNM Company name changed stanhope 2007 LIMITED\certificate issued on 04/12/08