- 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) |
---|---|---|---|
27 Jun 2020 | PSC07 | Cessation of Kirsty Kilpatrick as a person with significant control on 2 July 2019 | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
23 Aug 2019 | TM02 | Termination of appointment of Kirsty Kilpatrick as a secretary on 2 July 2019 | |
23 Aug 2019 | AP03 | Appointment of Mrs Joanne Anokwuru as a secretary on 2 July 2019 | |
04 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
31 Jul 2018 | PSC01 | Notification of Kirsty Kilpatrick as a person with significant control on 4 May 2016 | |
30 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 July 2018 | |
11 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
16 Mar 2017 | TM01 | Termination of appointment of Stephen Llewellyn Hughes as a director on 3 March 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Julia Llewellyn Hughes as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Jonathan James Pilbeam as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Daniel Michael Jukes as a director on 31 January 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from 9 the Larches Horsell Vale Horsell Woking Surrey GU21 4RE to 10 the Larches Horsell Woking Surrey GU21 4RE on 30 January 2017 | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
03 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
11 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
07 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Jun 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|