ST. GEORGE'S HOUSE (HARROGATE) MANAGEMENT COMPANY LIMITED - NEWARK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Accounts. Accounts type total exemption full. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-05-10 View Report
Accounts. Accounts type total exemption full. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Address. New address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX. Old address: 8 Woodside Harrogate North Yorkshire HG1 5NG England. 2020-05-19 View Report
Address. New address: 8 Woodside Harrogate North Yorkshire HG1 5NG. 2020-05-18 View Report
Address. New address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX. Change date: 2020-05-14. Old address: Flat 5, 59 st. George's Road Harrogate North Yorkshire HG2 9BP. 2020-05-14 View Report
Accounts. Accounts type total exemption full. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Officers. Officer name: Elizabeth Poskett. Termination date: 2019-05-17. 2019-05-20 View Report
Address. New address: Flat 5, 59 st George’S Road St. Georges Road Harrogate HG2 9BP. Change date: 2019-05-20. Old address: Flat 3 st George's House 59 st George's Street Harrogate Yorkshire HG2 9BP. 2019-05-20 View Report
Officers. Officer name: Mr Paul Andrew Spencer-Dent. Appointment date: 2019-04-09. 2019-04-09 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-05-23 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Accounts. Accounts type total exemption small. 2017-02-01 View Report
Officers. Officer name: Elizabeth Poskett. Termination date: 2016-04-28. 2016-06-15 View Report
Officers. Officer name: Mr Philip Gordon Bowman. Appointment date: 2016-04-28. 2016-06-15 View Report
Officers. Officer name: Mr David Nigel Oram. Appointment date: 2016-04-28. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Officers. Termination date: 2016-04-30. Officer name: Virginia Helen Laurie. 2016-05-13 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Address. New address: 8 Woodside Harrogate North Yorkshire HG1 5NG. Old address: Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP. 2015-06-17 View Report
Officers. Change date: 2014-07-30. Officer name: Miss Virginia Helen Laurie. 2015-06-17 View Report
Officers. Officer name: Miss Elizabeth Poskett. Change date: 2015-01-10. 2015-06-17 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Gazette. Gazette filings brought up to date. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Gazette. Gazette notice compulsary. 2014-09-09 View Report
Accounts. Accounts type total exemption small. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Accounts. Accounts type total exemption full. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-07-17 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Accounts. Accounts type total exemption full. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report
Officers. Change date: 2011-05-06. Officer name: Elizabeth Poskett. 2011-06-20 View Report
Officers. Officer name: Virginia Helen Lawrie. Change date: 2011-05-06. 2011-06-20 View Report
Accounts. Accounts type total exemption full. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2010-06-15 View Report
Address. Move registers to sail company. 2010-05-25 View Report
Address. Change sail address company. 2010-05-11 View Report
Accounts. Accounts type total exemption full. 2010-01-28 View Report
Annual return. Legacy. 2009-05-15 View Report
Accounts. Accounts type total exemption full. 2009-02-03 View Report