Advanced company searchLink opens in new window

ST JAMES'S LODGE CROYDON LTD

Company number 10207054

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)
01 Feb 2025 AA Micro company accounts made up to 31 May 2024
30 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
25 Feb 2024 AA Micro company accounts made up to 31 May 2023
03 Jul 2023 TM02 Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 3 July 2023
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2022 TM01 Termination of appointment of Amanda Ann Sloyan as a director on 17 August 2022
25 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Nov 2021 AP01 Appointment of Mr Sheel Sailesh Pattani as a director on 2 November 2021
09 Jun 2021 AA Micro company accounts made up to 31 May 2020
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
29 Mar 2021 AP04 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 23 March 2021
29 Mar 2021 TM02 Termination of appointment of Ringley Limited as a secretary on 29 March 2021
29 Mar 2021 AD01 Registered office address changed from 349 Royal College Street London NW1 9QS England to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 29 March 2021
11 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 Jan 2020 CH04 Secretary's details changed for Ringley Limited on 28 January 2020
08 Oct 2019 PSC08 Notification of a person with significant control statement
19 Sep 2019 TM01 Termination of appointment of Alexandros Christos Germanis as a director on 19 September 2019
28 Aug 2019 AP04 Appointment of Ringley Limited as a secretary on 28 August 2019
02 Aug 2019 CH01 Director's details changed for Mr Alexandros Christos Germanis on 2 August 2019