KING GEORGE SQUARE (MANAGEMENT) LIMITED: Filings
Overview
| Company Name | KING GEORGE SQUARE (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02014939 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for KING GEORGE SQUARE (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Scott Offer as a director on Apr 08, 2026 | 1 pages | TM01 | ||
Termination of appointment of Hilary Glenys Chapman as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Appointment of Mr Jamie Sebastian Collier as a director on Oct 29, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Lauren De Boer as a director on Oct 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Registered office address changed from 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on Nov 07, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on Oct 10, 2023 | 1 pages | AD01 | ||
Termination of appointment of Rendall & Rittner Limited as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 22, 2022 with updates | 9 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Mary Monica Sewell Hone as a director on Mar 17, 2022 | 1 pages | TM01 | ||
Appointment of Mr Greg Harmandian as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Scott Offer as a director on Feb 16, 2022 | 2 pages | AP01 | ||
Appointment of Dr Allison Eva Beattie as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr John Wallis Williams Halford as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2021 with updates | 9 pages | CS01 | ||
Termination of appointment of Nicholas Barbone as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Charles Stuart Walters Durant as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Eileen Robertson as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0