18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Termination of appointment of Basil Alfred Sellers as a director on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Basil Alfred Sellers as a person with significant control on 2023-12-01

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

16/03/2316 March 2023 Cessation of Richard Leslie Ernest Lewis as a person with significant control on 2023-03-03

View Document

16/03/2316 March 2023 Termination of appointment of Richard Leslie Ernest Lewis as a director on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

06/11/186 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 52 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LL

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JEAN-MARIE DE SMEDT

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LESLIE ERNEST LEWIS

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LLEWELYN THOMAS MORGAN

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASIL ALFRED SELLERS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 25/06/16 NO MEMBER LIST

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 25/06/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR DAVID LLEWELLYN THOMAS MORGAN

View Document

11/05/1511 May 2015 SECRETARY APPOINTED MR DAVID LLEWELLYN THOMAS MORGAN

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD LEWIS

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 25/06/14 NO MEMBER LIST

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 25/06/13 NO MEMBER LIST

View Document

20/07/1220 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 25/06/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BASIL ALFRED SELLERS / 02/07/2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 25/06/11 NO MEMBER LIST

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JEAN-MARTE DE SMEDT / 14/11/2009

View Document

22/07/1022 July 2010 25/06/10 NO MEMBER LIST

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOD

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR RICHARD LESLIE ERNEST LEWIS

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR PATRICK JEAN-MARTE DE SMEDT

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTMAN

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 25/06/09

View Document

21/07/0921 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 25/06/08

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 25/06/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 ANNUAL RETURN MADE UP TO 25/06/06

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 ANNUAL RETURN MADE UP TO 25/06/05

View Document

11/08/0411 August 2004 ANNUAL RETURN MADE UP TO 25/06/04

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

14/05/0414 May 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DELIVERY EXT'D 3 MTH 30/06/04

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 ANNUAL RETURN MADE UP TO 25/06/03

View Document

03/07/033 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/07/025 July 2002 ANNUAL RETURN MADE UP TO 25/06/02

View Document

10/04/0210 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 ANNUAL RETURN MADE UP TO 25/06/01

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

07/03/017 March 2001 EXEMPTION FROM APPOINTING AUDITORS 02/03/01

View Document

03/07/003 July 2000 ANNUAL RETURN MADE UP TO 25/06/00

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 EXEMPTION FROM APPOINTING AUDITORS 20/09/99

View Document

26/07/9926 July 1999 ANNUAL RETURN MADE UP TO 25/06/99

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 S366A DISP HOLDING AGM 25/06/98

View Document

01/07/981 July 1998 S386 DIS APP AUDS 25/06/98

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 S252 DISP LAYING ACC 25/06/98

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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