23 ST JAMES'S SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Deborah Kay Baker as a director on 2024-06-27

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England to 9a Macklin Street London WC2B 5NE on 2024-08-20

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/06/2313 June 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

13/06/2313 June 2023 Registered office address changed from Units 14/15 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ England to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 2023-06-13

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM C/O 23 ST JAMES'S SQUARE MANAGEMENT LIMITED FIELD HOUSE 29 SANSOME WALK WORCESTER WR1 1NU UNITED KINGDOM

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 SAIL ADDRESS CHANGED FROM: SIDAWAYS CHARTERED ACCOUNTANTS 5 - 6 LONG LANE ROWLEY REGIS WEST MIDLANDS B65 0JA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR. ANDREW HOWARD POPLE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 1 PARK STREET WEST ROWLEY REGIS WEST MIDLANDS B65 0LA

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/06/133 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAY BAKER / 02/01/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGH WILLIAMS / 02/01/2011

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/06/101 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 PARK STREET WEST ROWLEY REGIS WEST MIDLANDS B65 0LU UNITED KINGDOM

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAY BAKER / 02/01/2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED JAMES HUGH WILLIAMS

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR TIMOTHY STEWART KIRK

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID SAVILLE

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SAVILLE

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM K SIMS, F.E. SIDAWAY SON & CO 5-6 LONG LANE MARKET PLACE ROWLEY REGIS WEST MIDLANDS B65 0JA

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM FLAT 9 23 ST JAMES'S SQUARE LONDON SW1Y 4JH

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM AVONSIDE GRANGE ROAD BIDFORD ON AVON WARWICKSHIRE B50 4BY

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

24/04/0724 April 2007 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