Georges Tradition (Belper) Ltd was registered on 30 July 1999 and has its registered office in Derby, it has a status of "Active". The companies directors are listed as Midlands Secretarial Services Ltd, Midlands Company Formations Limited at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDLANDS COMPANY FORMATIONS LIMITED | 30 July 1999 | 31 July 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDLANDS SECRETARIAL SERVICES LTD | 30 July 1999 | 31 July 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AD01 - Change of registered office address | 30 June 2020 | |
AD01 - Change of registered office address | 22 June 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 13 August 2019 | |
MR04 - N/A | 14 June 2019 | |
MR04 - N/A | 14 June 2019 | |
MR01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 28 September 2018 | |
AD01 - Change of registered office address | 15 May 2018 | |
AA - Annual Accounts | 25 October 2017 | |
MR01 - N/A | 19 October 2017 | |
MR01 - N/A | 19 October 2017 | |
MR01 - N/A | 19 October 2017 | |
MR04 - N/A | 13 October 2017 | |
MR04 - N/A | 13 October 2017 | |
MR04 - N/A | 13 October 2017 | |
PSC04 - N/A | 10 October 2017 | |
PSC01 - N/A | 04 October 2017 | |
PSC04 - N/A | 04 October 2017 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AA01 - Change of accounting reference date | 25 February 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 19 August 2011 | |
AA - Annual Accounts | 17 March 2011 | |
SH01 - Return of Allotment of shares | 13 September 2010 | |
SH01 - Return of Allotment of shares | 10 September 2010 | |
SH08 - Notice of name or other designation of class of shares | 09 September 2010 | |
SH01 - Return of Allotment of shares | 09 September 2010 | |
AR01 - Annual Return | 03 September 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 02 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363a - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 07 June 2005 | |
287 - Change in situation or address of Registered Office | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
AA - Annual Accounts | 12 August 2004 | |
363s - Annual Return | 22 July 2004 | |
AAMD - Amended Accounts | 26 August 2003 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 06 June 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
MEM/ARTS - N/A | 18 April 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
363s - Annual Return | 11 September 2002 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 06 November 2001 | |
AA - Annual Accounts | 04 June 2001 | |
RESOLUTIONS - N/A | 06 March 2001 | |
363s - Annual Return | 01 February 2001 | |
395 - Particulars of a mortgage or charge | 21 January 2000 | |
287 - Change in situation or address of Registered Office | 02 September 1999 | |
288a - Notice of appointment of directors or secretaries | 02 September 1999 | |
288a - Notice of appointment of directors or secretaries | 02 September 1999 | |
288b - Notice of resignation of directors or secretaries | 02 September 1999 | |
288b - Notice of resignation of directors or secretaries | 02 September 1999 | |
NEWINC - New incorporation documents | 30 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 June 2019 | Outstanding |
N/A |
A registered charge | 13 October 2017 | Fully Satisfied |
N/A |
A registered charge | 13 October 2017 | Fully Satisfied |
N/A |
A registered charge | 13 October 2017 | Outstanding |
N/A |
Legal charge | 15 December 2004 | Fully Satisfied |
N/A |
Legal charge | 04 April 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 18 January 2000 | Fully Satisfied |
N/A |