- Company Overview for ST JAMES'S LODGE CROYDON LTD (10207054)
- Filing history for ST JAMES'S LODGE CROYDON LTD (10207054)
- People for ST JAMES'S LODGE CROYDON LTD (10207054)
- More for ST JAMES'S LODGE CROYDON LTD (10207054)
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 |