ST JOHNS PROPERTY CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Ms Anne Marie Hazandras on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Ms Anne Marie Hazandras as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Matthew Anthony Edward Hazandras on 2025-04-01

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-01-31

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-08-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/08/2321 August 2023 Change of details for Ms Anne Marie Davies as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

21/08/2321 August 2023 Director's details changed for Ms Anne Marie Davies on 2023-08-21

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

06/11/226 November 2022 Micro company accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-01-31

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM C/O DELTA HOUSE LIMITED, OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT HARROW HA1 2SP ENGLAND

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE DAVIES / 28/03/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE DAVIES / 28/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MS ANNE MARIE DAVIES / 28/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MS ANNE MARIE HAZANDRAS / 19/01/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE HAZANDRAS / 19/01/2018

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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