Advanced company searchLink opens in new window

ST JAMES ROAD DEVELOPMENTS LIMITED

Company number 08892414

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 PSC04 Change of details for Mr Leo Spitzer as a person with significant control on 16 January 2024
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2023 DS01 Application to strike the company off the register
10 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
02 Aug 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 May 2023
14 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
07 Jun 2020 AA Total exemption full accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with updates
21 Feb 2019 PSC04 Change of details for Mr Leo Spitzer as a person with significant control on 6 April 2016
21 Feb 2019 PSC05 Change of details for Stamford Property Investments Limited as a person with significant control on 13 November 2018
16 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
26 Mar 2018 PSC01 Notification of Leo Spitzer as a person with significant control on 6 April 2016
26 Mar 2018 PSC07 Cessation of Midwest Holding Ag as a person with significant control on 6 April 2016
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 May 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017
14 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016