ST GEORGES (DERBY) MANAGEMENT COMPANY LIMITED - SHREWSBURY


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

Description Filing date
Accounts. Accounts type micro entity. 2024-03-28 View Report
Officers. Officer name: Sandra Ann Smith. Change date: 2023-10-22. 2023-10-23 View Report
Confirmation statement. Statement with updates. 2023-10-23 View Report
Officers. Officer name: Mr Ronald Tex Best. Change date: 2023-10-22. 2023-10-23 View Report
Capital. Capital allotment shares. 2023-05-25 View Report
Accounts. Accounts type micro entity. 2023-03-31 View Report
Officers. Change date: 2023-03-15. Officer name: Cosec Management Services Limited. 2023-03-15 View Report
Confirmation statement. Statement with updates. 2022-10-24 View Report
Accounts. Accounts type micro entity. 2022-02-04 View Report
Confirmation statement. Statement with updates. 2021-11-10 View Report
Accounts. Accounts type micro entity. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2020-10-23 View Report
Accounts. Accounts type micro entity. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2019-10-24 View Report
Accounts. Accounts type micro entity. 2019-06-19 View Report
Confirmation statement. Statement with updates. 2018-10-22 View Report
Accounts. Accounts type micro entity. 2018-06-06 View Report
Confirmation statement. Statement with updates. 2017-10-23 View Report
Officers. Appointment date: 2017-07-05. Officer name: Sandra Ann Smith. 2017-07-10 View Report
Officers. Termination date: 2017-04-10. Officer name: Janice Mary Stevenson. 2017-04-10 View Report
Accounts. Accounts type micro entity. 2017-02-02 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts type total exemption full. 2016-02-24 View Report
Address. Change date: 2016-01-21. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. 2016-01-21 View Report
Officers. Change date: 2016-01-14. Officer name: Janice Mary Wallis. 2016-01-14 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Accounts. Accounts type dormant. 2015-04-19 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Accounts. Accounts type total exemption small. 2014-08-01 View Report
Officers. Officer name: Janice Mary Wallis. Appointment date: 2014-07-01. 2014-07-14 View Report
Officers. Officer name: Henry Walker. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type dormant. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-10-26 View Report
Officers. Change date: 2012-10-25. Officer name: Cosec Management Services Limited. 2012-10-25 View Report
Accounts. Accounts type total exemption full. 2012-05-30 View Report
Address. Change date: 2012-02-10. Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS. 2012-02-10 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type total exemption full. 2011-05-31 View Report
Annual return. With made up date full list shareholders. 2010-11-01 View Report
Accounts. Accounts type total exemption small. 2010-03-29 View Report
Officers. Officer name: Countrywide Property Mangement. 2010-02-22 View Report
Officers. Officer name: Cosec Management Services Limited. 2010-02-22 View Report
Address. Change date: 2010-02-22. Old address: Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL. 2010-02-22 View Report
Annual return. With made up date full list shareholders. 2009-10-24 View Report
Officers. Change date: 2009-10-23. Officer name: Henry Kenneth Walker. 2009-10-23 View Report
Address. Change sail address company. 2009-10-23 View Report
Officers. Change date: 2009-10-23. Officer name: Ronald Tex Best. 2009-10-23 View Report
Accounts. Accounts type total exemption small. 2009-07-11 View Report
Address. Description: Registered office changed on 23/01/2009 from 48 granby street leicester leicestershire LE1 1DH. 2009-01-23 View Report