Advanced company searchLink opens in new window

ST GEORGE`S COURT (HARROGATE) MANAGEMENT COMPANY LIMITED

Company number 06782511

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)
15 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
31 May 2023 AP01 Appointment of Mr Ian Howard Jarratt as a director on 23 May 2023
15 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
31 Mar 2023 TM01 Termination of appointment of Stephen Martin Kaufman as a director on 20 March 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
05 Mar 2022 TM01 Termination of appointment of Jonathan Paul Round as a director on 4 March 2022
22 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
05 Aug 2020 AD01 Registered office address changed from 55 Cold Bath Road Harrogate North Yorkshire HG2 0NL England to 7 Princes Square Harrogate HG1 1nd on 5 August 2020
29 May 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
16 Jan 2020 TM01 Termination of appointment of Stuart Burfield Brown as a director on 13 November 2019
14 Nov 2019 AP01 Appointment of Stephen Martin Kaufman as a director on 13 November 2019
23 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
22 Aug 2019 AD01 Registered office address changed from PO Box HG1 2PW C/O Jras Chartered Accountants Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW United Kingdom to 55 Cold Bath Road Harrogate North Yorkshire HG2 0NL on 22 August 2019
07 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
25 Oct 2018 PSC08 Notification of a person with significant control statement
09 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
04 Oct 2018 PSC07 Cessation of Lentinsmith Block Management Ltd as a person with significant control on 25 May 2018
04 Oct 2018 TM02 Termination of appointment of Lentinsmith Block Management Ltd as a secretary on 25 May 2018
15 May 2018 AD01 Registered office address changed from C/O C/O Lentin Smith 13-15 Albert Street Harrogate North Yorkshire HG1 1JX England to PO Box HG1 2PW C/O Jras Chartered Accountants Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 15 May 2018
05 Mar 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 January 2017