Advanced company searchLink opens in new window

ST JOHNS ROAD PROPERTIES LIMITED

Company number 05662799

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)
30 Mar 2015 TM01 Termination of appointment of Enamur Rahman as a director on 6 March 2015
30 Mar 2015 TM02 Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
24 Feb 2015 AP01 Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
13 Oct 2014 MR01 Registration of charge 056627990004, created on 13 October 2014
13 Oct 2014 MR01 Registration of charge 056627990005, created on 13 October 2014
05 Jun 2014 AA Accounts for a small company made up to 31 August 2013
15 May 2014 AP01 Appointment of Mr Paul Clifford Rose as a director
15 May 2014 AP01 Appointment of Mr Enamur Rahman as a director
21 Mar 2014 TM01 Termination of appointment of James Keeble as a director
02 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
05 Dec 2013 CH03 Secretary's details changed for Enamur Rahman on 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr Henry Thomas Smith on 31 October 2013
04 Dec 2013 CH03 Secretary's details changed for Enamur Rahman on 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr James Trevor Keeble on 31 October 2013
18 Nov 2013 CH01 Director's details changed for Mr James Trevor Keeble on 15 November 2013
06 Nov 2013 MR04 Satisfaction of charge 3 in full
06 Nov 2013 MR04 Satisfaction of charge 1 in full
06 Nov 2013 MR04 Satisfaction of charge 2 in full
04 Nov 2013 AD01 Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013
10 Jun 2013 AA Accounts for a small company made up to 31 August 2012
03 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
11 Oct 2012 CH01 Director's details changed for Mr James Trevor Keeble on 11 October 2012
06 Sep 2012 TM01 Termination of appointment of Enamur Rahman as a director
07 Jun 2012 AA Accounts for a small company made up to 31 August 2011