(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Jul 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Jul 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 31st Jul 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Jul 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Jul 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Jul 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 23rd Jul 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 21st Oct 2014
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 21st Oct 2014
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 21st Oct 2014, company appointed a new person to the position of a secretary
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Oct 2014 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Oct 2014 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Oct 2014 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 12th, January 2015
| resolution
|
|
(MR01) Registration of charge 091098080001, created on Mon, 24th Nov 2014
filed on: 29th, November 2014
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 091098080002, created on Mon, 24th Nov 2014
filed on: 29th, November 2014
| mortgage
|
Free Download
(23 pages)
|
(AD01) Change of registered address from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on Wed, 12th Nov 2014 to The George Hotel 10-12 King Street Reading Berkshire RG1 2HE
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the george property company LIMITEDcertificate issued on 22/10/14
filed on: 22nd, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 100.00 GBP
capital
|
|