ST JAMES SQUARE (CHELTENHAM) INVESTMENTS LIMITED
Company number 11771957
- Company Overview for ST JAMES SQUARE (CHELTENHAM) INVESTMENTS LIMITED (11771957)
- Filing history for ST JAMES SQUARE (CHELTENHAM) INVESTMENTS LIMITED (11771957)
- People for ST JAMES SQUARE (CHELTENHAM) INVESTMENTS LIMITED (11771957)
- Registers for ST JAMES SQUARE (CHELTENHAM) INVESTMENTS LIMITED (11771957)
- More for ST JAMES SQUARE (CHELTENHAM) INVESTMENTS LIMITED (11771957)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
08 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
21 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 21 May 2024 | |
12 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
01 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
01 Dec 2022 | PSC07 | Cessation of Rst Cardiff Limited as a person with significant control on 1 December 2022 | |
01 Dec 2022 | PSC02 | Notification of Apg Cotswolds & Cardiff Limited as a person with significant control on 1 December 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022 | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
10 May 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 May 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
02 Mar 2020 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
02 Mar 2020 | AD02 | Register inspection address has been changed to 1 Frederick Place London N8 8AF | |
09 Aug 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|