Download leads from Nexok and grow your business. Find out more

St George's Courtyard Ltd

Documents

Total Documents40
Total Pages241

Filing History

30 March 2023Micro company accounts made up to 31 March 2022
2 January 2023Previous accounting period shortened from 31 May 2022 to 31 March 2022
12 December 2022Confirmation statement made on 30 November 2022 with no updates
28 February 2022Micro company accounts made up to 31 May 2021
2 December 2021Confirmation statement made on 30 November 2021 with no updates
25 February 2021Micro company accounts made up to 31 May 2020
18 December 2020Confirmation statement made on 30 November 2020 with no updates
5 June 2020Director's details changed for Mr James John Tutty on 1 June 2020
5 June 2020Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to 29 Connaught Avenue London E4 7AE on 5 June 2020
5 June 2020Change of details for Nationwide Property Developers - Equinox House Ltd as a person with significant control on 1 June 2020
28 February 2020Micro company accounts made up to 31 May 2019
20 December 2019Satisfaction of charge 107629890002 in full
11 December 2019Confirmation statement made on 30 November 2019 with updates
8 February 2019Micro company accounts made up to 31 May 2018
4 January 2019Confirmation statement made on 30 November 2018 with updates
5 December 2018Registration of charge 107629890002, created on 5 December 2018
30 November 2018Change of details for Nationwide Property Developers - Equinox House Ltd as a person with significant control on 30 November 2018
30 November 2018Cessation of Weyland-Yutani Corporation Holdings Ltd as a person with significant control on 30 November 2018
30 November 2018Termination of appointment of Lee Eric Warren as a director on 28 November 2018
29 October 2018Confirmation statement made on 16 October 2018 with updates
17 October 2017Confirmation statement made on 16 October 2017 with updates
17 October 2017Cessation of James John Tutty as a person with significant control on 27 June 2017
17 October 2017Cessation of James John Tutty as a person with significant control on 27 June 2017
17 October 2017Notification of Nationwide Property Developers - Equinox House Ltd as a person with significant control on 27 June 2017
17 October 2017Notification of Nationwide Property Developers - Equinox House Ltd as a person with significant control on 27 June 2017
17 October 2017Confirmation statement made on 16 October 2017 with updates
19 September 2017Registration of charge 107629890001, created on 15 September 2017
19 September 2017Registration of charge 107629890001, created on 15 September 2017
8 August 2017Confirmation statement made on 4 August 2017 with updates
8 August 2017Confirmation statement made on 4 August 2017 with updates
7 August 2017Notification of Weyland-Yutani Corporation Holdings Ltd as a person with significant control on 7 August 2017
7 August 2017Notification of Weyland-Yutani Corporation Holdings Ltd as a person with significant control on 27 June 2017
7 August 2017Notification of Weyland-Yutani Corporation Holdings Ltd as a person with significant control on 27 June 2017
4 August 2017Cessation of Lee Eric Warren as a person with significant control on 27 June 2017
4 August 2017Cessation of Lee Eric Warren as a person with significant control on 27 June 2017
4 August 2017Cessation of Lee Eric Warren as a person with significant control on 4 August 2017
4 August 2017Change of details for Mr James John Tutty as a person with significant control on 22 June 2017
4 August 2017Change of details for Mr James John Tutty as a person with significant control on 22 June 2017
10 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-10
  • GBP 100
10 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-10
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed