Advanced company searchLink opens in new window

ST THOMAS STREET DEVELOPMENT LIMITED

Company number 09381763

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)
09 Apr 2019 AP01 Appointment of Mr Jon Dixon as a director on 9 April 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
29 May 2018 TM01 Termination of appointment of Owen John Dannatt as a director on 25 May 2018
13 Apr 2018 AA Full accounts made up to 31 December 2017
28 Feb 2018 PSC08 Notification of a person with significant control statement
15 Feb 2018 PSC07 Cessation of Lbq Fielden (Holdings) Limited as a person with significant control on 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
25 May 2017 AA Full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
27 Apr 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
18 Jan 2016 AD01 Registered office address changed from C/O C/O Rem (Uk) Ltd, the Shard, 32 London Bridge Street London SE1 9SG England to C/O Real Estate Management (Uk) Ltd the Shard 32 London Bridge Street London SE1 9SG on 18 January 2016
15 Jan 2016 CH03 Secretary's details changed for Charles Hugh Mavor on 31 July 2015
10 Mar 2015 AD01 Registered office address changed from 51 Grosvenor Street London W1K 3HH to C/O C/O Rem (Uk) Ltd, the Shard, 32 London Bridge Street London SE1 9SG on 10 March 2015
09 Mar 2015 AP01 Appointment of Owen John Dannatt as a director on 23 February 2015
09 Mar 2015 TM01 Termination of appointment of Paul Hill Turpin as a director on 23 February 2015
09 Mar 2015 TM02 Termination of appointment of Paul Turpin as a secretary on 23 February 2015
09 Mar 2015 AD01 Registered office address changed from 110 Park Street Mayfair London W1K 6NX United Kingdom to 51 Grosvenor Street London W1K 3HH on 9 March 2015
09 Mar 2015 AP01 Appointment of Mr James Maxwell Sellar as a director on 23 February 2015
09 Mar 2015 AP03 Appointment of Charles Hugh Mavor as a secretary on 23 February 2015
09 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-09
  • GBP 1