STEPHEN JAMES PROPERTIES LLP

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DANIEL DANGERFIELD

View Document

13/06/1813 June 2018 CESSATION OF BEN COLLINS AS A PSC

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM UNIT 1, MARTINBRIDGE ESTATE LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SP

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN COLLINS

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, LLP MEMBER MEGAN COLLINS

View Document

21/09/1721 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY DANIEL DANGERFIELD / 01/01/2017

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN COLLINS

View Document

21/09/1721 September 2017 LLP MEMBER APPOINTED MRS DENISE ANNE DANGERFIELD

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 ANNUAL RETURN MADE UP TO 17/01/16

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 ANNUAL RETURN MADE UP TO 17/01/15

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM PATERNOSTER HOUSE 3RD FLOOR 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 ANNUAL RETURN MADE UP TO 17/01/14

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 LLP MEMBER APPOINTED MEGAN COLLINS

View Document

25/03/1325 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY DANIEL DANGERFIELD / 18/01/2013

View Document

07/03/137 March 2013 ANNUAL RETURN MADE UP TO 17/01/13

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 ANNUAL RETURN MADE UP TO 17/01/12

View Document

20/01/1220 January 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, LLP MEMBER BEN COLLINS HOLDINGS LIMITED

View Document

17/01/1117 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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