ST THOMAS STREET DEVELOPMENT LIMITED
Company number 09381763
- Company Overview for ST THOMAS STREET DEVELOPMENT LIMITED (09381763)
- Filing history for ST THOMAS STREET DEVELOPMENT LIMITED (09381763)
- People for ST THOMAS STREET DEVELOPMENT LIMITED (09381763)
- More for ST THOMAS STREET DEVELOPMENT LIMITED (09381763)
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
|
|
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
|