Advanced company searchLink opens in new window

17 GEORGE STREET MANAGEMENT COMPANY LIMITED

Company number 07225698

Filter by category

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)
30 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 April 2023
19 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
17 Aug 2022 AA Micro company accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 April 2021
06 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 30 April 2020
18 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
01 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
18 Apr 2016 AP01 Appointment of Mrs Hollie Ashley as a director on 1 April 2016
18 Apr 2016 AR01 Annual return made up to 16 April 2016 no member list
18 Apr 2016 TM01 Termination of appointment of Vikki Louise Waddams as a director on 1 April 2016
10 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 16 April 2015 no member list
22 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
16 Jun 2014 AR01 Annual return made up to 16 April 2014 no member list
16 Jun 2014 AD01 Registered office address changed from Flat 3 17 George Street Ryde Isle of Wight PO33 2EW on 16 June 2014
28 Mar 2014 AP01 Appointment of Mr John Robert Rust as a director