23 ST JAMES'S SQUARE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Termination of appointment of Deborah Kay Baker as a director on 2024-06-27 |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
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 |
26/07/2426 July 2024 | Confirmation statement made on 2024-05-18 with no updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/06/2313 June 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
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 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/05/2126 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/06/201 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
25/03/1925 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
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 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
24/04/1824 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
22/05/1722 May 2017 | SAIL ADDRESS CHANGED FROM: SIDAWAYS CHARTERED ACCOUNTANTS 5 - 6 LONG LANE ROWLEY REGIS WEST MIDLANDS B65 0JA |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/05/1612 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
12/05/1612 May 2016 | DIRECTOR APPOINTED MR. ANDREW HOWARD POPLE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 1 PARK STREET WEST ROWLEY REGIS WEST MIDLANDS B65 0LA |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/05/1527 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/05/1428 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/06/133 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/05/128 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/05/114 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAY BAKER / 02/01/2011 |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGH WILLIAMS / 02/01/2011 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
01/06/101 June 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
01/06/101 June 2010 | SAIL ADDRESS CREATED |
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 |
01/06/101 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAY BAKER / 02/01/2010 |
27/01/1027 January 2010 | DIRECTOR APPOINTED JAMES HUGH WILLIAMS |
27/01/1027 January 2010 | DIRECTOR APPOINTED MR TIMOTHY STEWART KIRK |
09/10/099 October 2009 | APPOINTMENT TERMINATED, SECRETARY DAVID SAVILLE |
09/10/099 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAVILLE |
05/05/095 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
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 |
13/02/0913 February 2009 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM FLAT 9 23 ST JAMES'S SQUARE LONDON SW1Y 4JH |
12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM AVONSIDE GRANGE ROAD BIDFORD ON AVON WARWICKSHIRE B50 4BY |
30/01/0930 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
18/06/0818 June 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08 |
24/04/0724 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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