JAMES GRAHAM-STEWART LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

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

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

28/07/2128 July 2021 Termination of appointment of Michael James Graham Stewart as a secretary on 2021-07-20

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GRAHAM-STEWART / 07/08/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM SUITE 1.4, 3-4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM-STEWART / 06/03/2020

View Document

06/03/206 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAHAM STEWART / 06/03/2020

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036116940002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036116940001

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 1.4, 3-4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

09/08/189 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAHAM STEWART / 06/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM-STEWART / 06/08/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES GRAHAM-STEWART / 03/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAHAM STEWART / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES GRAHAM-STEWART / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM-STEWART / 16/10/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O COOPER MURRAY 4 DEVONSHIRE STREET SUITE LG6 LONDON W1W 5DT

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES GRAHAM-STEWART / 06/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES GRAHAM-STEWART / 08/08/2016

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM-STEWART / 08/08/2016

View Document

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAHAM STEWART / 08/08/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036116940001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM TENNYSON HOUSE 159/165 GREAT PORTLAND STREET LONDON W1W 5PA

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

11/11/9811 November 1998 COMPANY NAME CHANGED HOMEFIELD ENTERPRISES LIMITED CERTIFICATE ISSUED ON 12/11/98

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

07/08/987 August 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