ST JOHN'S ROW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Registered office address changed from 2nd Floor, 14-15 Berners Street London W1T 3LJ England to 21-33 Dyke Road Brighton BN1 3FE on 2024-11-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

15/04/2415 April 2024 Appointment of Stiles Harold and Williams Partnership Llp as a secretary on 2024-04-02

View Document

08/04/248 April 2024 Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 2nd Floor, 14-15 Berners Street London W1T 3LJ on 2024-04-08

View Document

08/04/248 April 2024 Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2024-04-04

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/04/2326 April 2023 Appointment of Mrs Catherine Topham as a director on 2023-04-18

View Document

19/04/2319 April 2023 Termination of appointment of Philip Adam Piasecki as a director on 2023-04-18

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Accounts

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

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED DR ZOE FARRINGTON

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUGGAN

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR LUZER ROKACH

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS MICHELLE LIDDY

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR PHILIP ADAM PIASECKI

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DUGGAN / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUZER ROKACH / 19/03/2018

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY CLEAR HOUSE ACCOUNTANTS

View Document

18/12/1718 December 2017 CORPORATE SECRETARY APPOINTED HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 3 CASTLE STREET HERTFORD SG14 1HD ENGLAND

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 CORPORATE SECRETARY APPOINTED CLEAR HOUSE ACCOUNTANTS

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED

View Document

27/01/1527 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

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

View Accounts

01/09/141 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/12/1024 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 CORPORATE SECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BATTY

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY DUGGAN

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 6 GRAHAM STREET LONDON N1 8GB ENGLAND

View Document

03/02/103 February 2010 SECTION 519 RECEIVED FROM VICTOR KIRBY & CO LTD 28/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LUZER ROKACH / 14/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DUGGAN / 14/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 4A HELENSLEA AVENUE LONDON NW11 8ND

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/082 February 2008 RETURN MADE UP TO 14/12/07; CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 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