KING GEORGE SQUARE (NEW FLATS) LIMITED: Filings
Overview
| Company Name | KING GEORGE SQUARE (NEW FLATS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02166293 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for KING GEORGE SQUARE (NEW FLATS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 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 | ||
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 | ||
Confirmation statement made on Sep 27, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Secretary's details changed for Rendall and Rittner Limited on Jan 20, 2021 | 1 pages | CH04 | ||
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 11, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Appointment of Mr John Wallis Williams Halford as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 27, 2020 with updates | 6 pages | CS01 | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Andre David Hattingh as a director on Aug 02, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 5 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