ST GEORGE PROPERTY GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-05-23 delete contact_pages_linkeddomain website-files.com
2023-05-23 delete index_pages_linkeddomain website-files.com
2023-05-23 delete management_pages_linkeddomain website-files.com
2023-05-23 delete terms_pages_linkeddomain website-files.com
2023-05-23 insert contact_pages_linkeddomain webflow.com
2023-05-23 insert index_pages_linkeddomain webflow.com
2023-05-23 insert management_pages_linkeddomain webflow.com
2023-05-23 insert terms_pages_linkeddomain webflow.com
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-11-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/08/2022
2022-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE FRENCH
2022-11-02 update statutory_documents CESSATION OF ANDREW LEE FRENCH AS A PSC
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-07-01 delete source_ip 3.248.8.137
2022-07-01 delete source_ip 52.49.198.28
2022-07-01 delete source_ip 52.212.43.230
2022-07-01 insert source_ip 34.251.201.224
2022-07-01 insert source_ip 34.253.101.190
2022-07-01 insert source_ip 54.194.170.100
2022-04-26 delete index_pages_linkeddomain wearebrightlights.com
2022-04-26 delete source_ip 193.189.75.58
2022-04-26 insert address Rosemary Lane, Halstead Essex CO9 1HZ
2022-04-26 insert index_pages_linkeddomain halsteadtownfc.com
2022-04-26 insert index_pages_linkeddomain website-files.com
2022-04-26 insert person Jordan French
2022-04-26 insert source_ip 3.248.8.137
2022-04-26 insert source_ip 52.49.198.28
2022-04-26 insert source_ip 52.212.43.230
2022-04-26 insert vat 380 5789 61
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW LEE FRENCH / 08/03/2019
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LEE FRENCH
2018-10-23 update statutory_documents CESSATION OF JORDAN FRENCH AS A PSC
2018-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-06-08 update account_category NO ACCOUNTS FILED => null
2018-06-08 update accounts_last_madeup_date null => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-24 => 2019-05-31
2018-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN FRENCH
2018-01-15 update statutory_documents CESSATION OF ANDREW LEE FRENCH AS A PSC
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-29 update statutory_documents CESSATION OF AMANDA SUSAN FRENCH AS A PSC
2017-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA FRENCH
2016-08-26 update statutory_documents COMPANY NAME CHANGED ST. GEORGES PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 26/08/16
2016-08-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION