Advanced company searchLink opens in new window

ST JOHN SQUARE PROPERTY LIMITED

Company number 01017598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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