- Company Overview for ST JOHN SQUARE PROPERTY LIMITED (01017598)
- Filing history for ST JOHN SQUARE PROPERTY LIMITED (01017598)
- People for ST JOHN SQUARE PROPERTY LIMITED (01017598)
- More for ST JOHN SQUARE PROPERTY LIMITED (01017598)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2024 | AP03 | Appointment of Mrs Hannah Joyce as a secretary on 8 August 2024 | |
29 Dec 2024 | AP01 | Appointment of Mrs Emma Louise Harriet Tribe as a director on 8 August 2024 | |
29 Dec 2024 | TM01 | Termination of appointment of Piyush Bhargava as a director on 8 August 2024 | |
29 Dec 2024 | TM02 | Termination of appointment of Emma Louise Harriet Tribe as a secretary on 8 August 2024 | |
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 8 the Larches Woking GU21 4RE England to 10 the Larches Woking GU21 4RE on 1 November 2022 | |
17 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
17 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2022 | AP01 | Appointment of Mr Piyush Bhargava as a director on 24 May 2022 | |
10 Jul 2022 | TM01 | Termination of appointment of Jonathan James Pilbeam as a director on 24 May 2022 | |
10 Jul 2022 | TM02 | Termination of appointment of Joanne Anokwuru as a secretary on 24 May 2022 | |
10 Jul 2022 | TM01 | Termination of appointment of Daniel Michael Jukes as a director on 24 May 2022 | |
10 Jul 2022 | AP01 | Appointment of Mr Sunny Anand Ramgolam as a director on 24 May 2022 | |
10 Jul 2022 | AP03 | Appointment of Miss Emma Louise Harriet Tribe as a secretary on 24 May 2022 | |
10 Jul 2022 | PSC07 | Cessation of Ian Kilpatrick as a person with significant control on 1 February 2022 | |
06 Dec 2021 | AD01 | Registered office address changed from 10 the Larches Horsell Woking Surrey GU21 4RE England to 8 the Larches Woking GU21 4RE on 6 December 2021 | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
15 Jul 2020 | PSC01 | Notification of Ian Kilpatrick as a person with significant control on 2 July 2019 |