THE ST JOHN LOFTS MANAGEMENT COMPANY LIMITED
Company number 03321383
- Company Overview for THE ST JOHN LOFTS MANAGEMENT COMPANY LIMITED (03321383)
- Filing history for THE ST JOHN LOFTS MANAGEMENT COMPANY LIMITED (03321383)
- People for THE ST JOHN LOFTS MANAGEMENT COMPANY LIMITED (03321383)
- More for THE ST JOHN LOFTS MANAGEMENT COMPANY LIMITED (03321383)
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) |
---|---|---|---|
07 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Nigel Henry Smith as a director on 12 May 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
27 Jan 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
01 Sep 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
03 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
04 Apr 2013 | AP01 | Appointment of Mr Howard John Atkins as a director | |
21 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
06 Mar 2013 | TM01 | Termination of appointment of Iain Craig as a director | |
12 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
16 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
16 Mar 2011 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 15 March 2011 | |
15 Mar 2011 | CH01 | Director's details changed for Mr Nicholas James Trevelyan on 15 March 2011 | |
15 Mar 2011 | CH01 | Director's details changed for Mr Arnold Segal on 15 March 2010 | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
09 Dec 2010 | AP01 | Appointment of Mr Nicholas James Trevelyan as a director | |
09 Dec 2010 | AP01 | Appointment of Mr Arnold Segal as a director | |
14 Oct 2010 | AD01 | Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 14 October 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for John Normand on 17 March 2010 |