JAMES STEWART PROPERTY CONSULTANCY LIMITED

Company Documents

DateDescription
30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

06/11/156 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
INNOVIS HOUSE 108 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1AS

View Document

06/11/146 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE SMYTH / 09/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART SMYTH / 09/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE SMYTH / 09/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
8 IFIELD ROAD
CRAWLEY
WEST SUSSEX
RH11 7YY

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM:
41 CHEVAL PLACE
KNIGHTSBRIDGE
LONDON
SW7 1EW

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM:
12 HAYNE ROAD
BECKENHAM
KENT BR3 4HY

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM:
KEMP HOUSE 152-160 CITY ROAD
LONDON
EC1V 2NP

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information