ST. JAMES' MANSIONS MANAGEMENT & FREEHOLD CO. LIMITED
Company number 01962841
- Company Overview for ST. JAMES' MANSIONS MANAGEMENT & FREEHOLD CO. LIMITED (01962841)
- Filing history for ST. JAMES' MANSIONS MANAGEMENT & FREEHOLD CO. LIMITED (01962841)
- People for ST. JAMES' MANSIONS MANAGEMENT & FREEHOLD CO. LIMITED (01962841)
- Charges for ST. JAMES' MANSIONS MANAGEMENT & FREEHOLD CO. LIMITED (01962841)
- More for ST. JAMES' MANSIONS MANAGEMENT & FREEHOLD CO. LIMITED (01962841)
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) |
---|---|---|---|
26 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
08 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
02 May 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Nov 2013 | AP01 | Appointment of Martin Dageforde as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Renee Bernstein as a director | |
26 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
16 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
10 Aug 2012 | AD01 | Registered office address changed from 6 St James Mansions London NW6 2AA on 10 August 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Shelagh Margaret Brady on 10 August 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Renee Bernstein on 10 August 2012 | |
10 Aug 2012 | CH03 | Secretary's details changed for Shelagh Margaret Brady on 10 August 2012 | |
13 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 14 July 2011. List of shareholders has changed | |
18 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
28 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Sep 2009 | 288a | Director appointed renee bernstein | |
16 Sep 2009 | 288b | Appointment terminated director peter jukes | |
29 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
20 Apr 2009 | AA | Full accounts made up to 31 December 2008 |