- Company Overview for ST JAMES ROAD DEVELOPMENTS LIMITED (08892414)
- Filing history for ST JAMES ROAD DEVELOPMENTS LIMITED (08892414)
- People for ST JAMES ROAD DEVELOPMENTS LIMITED (08892414)
- Charges for ST JAMES ROAD DEVELOPMENTS LIMITED (08892414)
- More for ST JAMES ROAD DEVELOPMENTS LIMITED (08892414)
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 |