18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03587620 |
Category | |
Incorporated | 25 Jun 1998 |
Age | 26 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED is an active with number 03587620. It was incorporated 26 years, 11 days ago, on 25 June 1998. The company address is 8 Peterborough Road, Harrow, HA1 2BQ, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Jun 2024
Action Date: 25 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-25
Documents
Cessation of a person with significant control
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Basil Alfred Sellers
Cessation date: 2023-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Basil Alfred Sellers
Termination date: 2023-12-01
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Cessation of a person with significant control
Date: 16 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Leslie Ernest Lewis
Cessation date: 2023-03-03
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Leslie Ernest Lewis
Termination date: 2023-03-03
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type dormant
Date: 21 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Change registered office address company with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: AD01
Change date: 2018-05-16
Old address: 52 High Street Harrow on the Hill Middlesex HA1 3LL
New address: 8 Peterborough Road Harrow HA1 2BQ
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Basil Alfred Sellers
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Llewelyn Thomas Morgan
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Leslie Ernest Lewis
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Jean-Marie De Smedt
Notification date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 04 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Appoint person director company with name date
Date: 29 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Llewellyn Thomas Morgan
Appointment date: 2015-06-24
Documents
Appoint person secretary company with name date
Date: 11 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Llewellyn Thomas Morgan
Appointment date: 2015-05-05
Documents
Termination secretary company with name termination date
Date: 11 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Leslie Ernest Lewis
Termination date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 11 Sep 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 23 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 16 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Change person director company with change date
Date: 16 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-02
Officer name: Basil Alfred Sellers
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type dormant
Date: 29 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 22 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Mr Patrick Jean-Marte De Smedt
Documents
Termination director company with name
Date: 03 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Wood
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Leslie Ernest Lewis
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Jean-Marte De Smedt
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Cottman
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/06/09
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/06/08
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/07
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/06
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/05
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/04
Documents
Accounts with accounts type dormant
Date: 15 Jul 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 May 2004
Category: Address
Type: 287
Description: Registered office changed on 14/05/04 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
Documents
Legacy
Date: 14 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/12/04
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/03
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 14 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/02
Documents
Accounts with accounts type dormant
Date: 10 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Resolution
Date: 10 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/01
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 07 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Resolution
Date: 07 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/00
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 06 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Resolution
Date: 06 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/99
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED
AMBER WAY,WEST MIDLANDS,B62 8WG
Number: | 03547200 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09209188 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN HOUSE 33 CHURCHFIELD ROAD,LONDON,W3 6AY
Number: | 07265068 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BAILEY CLOSE,FRIMLEY,GU16 7EN
Number: | 11089853 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13 KENDAL HOUSE,LONDON,SE20 7YR
Number: | 08298586 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMICIT BUSINESS SERVICES PARKHILL ROAD,CARLISLE,CA3 0EX
Number: | 07306728 |
Status: | ACTIVE |
Category: | Private Limited Company |