ST THOMAS STREET DEVELOPMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

07/01/257 January 2025 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Appointment of Sir George Iacobescu as a director on 2024-04-18

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Termination of appointment of Owen Francis Lynch as a director on 2023-07-25

View Document

14/07/2314 July 2023 Appointment of Dr Amr Ahmed Kandil as a director on 2023-07-03

View Document

22/03/2322 March 2023 Registered office address changed from C/O Real Estate Management (Uk) Ltd the Shard 32 London Bridge Street London SE1 9SG to Level 10, the Shard, 32 London Bridge Street C/O Real Estate Management (Uk) Limited London SE1 9SG on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from Level 10, the Shard, 32 London Bridge Street C/O Real Estate Management (Uk) Limited London SE1 9SG England to Level 10, the Shard, 32 London Bridge Street C/O Real Estate Management (Uk) Limited London SE1 9SG on 2023-03-22

View Document

31/01/2331 January 2023 Second filing for the termination of Jon Dixon as a director

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

21/01/2321 January 2023 Second filing for the appointment of Mr Giovanni Mauro Fumagalli as a director

View Document

21/01/2321 January 2023 Second filing for the appointment of Mr Owen Francis Lynch as a director

View Document

05/01/235 January 2023 Appointment of Mr Giovanni Mauro Fumagalli as a director on 2022-12-23

View Document

05/01/235 January 2023 Termination of appointment of Jon Dixon as a director on 2022-12-23

View Document

05/01/235 January 2023 Appointment of Mr Owen Francis Lynch as a director on 2022-12-23

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Director's details changed for Mr James Maxwell Sellar on 2022-09-02

View Document

01/04/221 April 2022 Termination of appointment of Charles Hugh Mavor as a secretary on 2022-04-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR JON DIXON

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN DANNATT

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 NOTIFICATION OF PSC STATEMENT ON 12/02/2018

View Document

15/02/1815 February 2018 CESSATION OF LBQ FIELDEN (HOLDINGS) LIMITED AS A PSC

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

18/01/1618 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O C/O REM (UK) LTD, THE SHARD, 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLES HUGH MAVOR / 31/07/2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 51 GROSVENOR STREET LONDON W1K 3HH

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY PAUL TURPIN

View Document

09/03/159 March 2015 SECRETARY APPOINTED CHARLES HUGH MAVOR

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR JAMES MAXWELL SELLAR

View Document

09/03/159 March 2015 DIRECTOR APPOINTED OWEN JOHN DANNATT

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 110 PARK STREET MAYFAIR LONDON W1K 6NX UNITED KINGDOM

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TURPIN

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company