67-69 ST JOHNS HILL LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2025-01-24

View Document

24/01/2524 January 2025 Annual accounts for year ending 24 Jan 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Neal David Thomas on 2024-05-20

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

03/02/233 February 2023 Registered office address changed from Cherry Trees Satwell Close Rotherfield Greys Henley-on-Thames RG9 4QT England to Mulberry House Satwell Close Rotherfield Greys Henley-on-Thames RG9 4QT on 2023-02-03

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM THE WHITE HOUSE REMENHAM HILL REMENHAM HENLEY-ON-THAMES BERKSHIRE RG9 3EP

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Accounts

01/02/181 February 2018 Annual accounts for year ending 01 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/02/1610 February 2016 21/01/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064784770001

View Document

03/02/153 February 2015 21/01/15 NO MEMBER LIST

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 5 STEVENS LANE ROTHERFIELD PEPPARD HENLEY-ON-THAMES OXFORDSHIRE RG9 5RG

View Document

07/03/147 March 2014 21/01/14 NO MEMBER LIST

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 21/01/13 NO MEMBER LIST

View Document

20/02/1220 February 2012 21/01/12 NO MEMBER LIST

View Document

19/02/1219 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEAL DAVID THOMAS / 01/01/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ALISON THOMAS / 01/01/2011

View Document

02/02/112 February 2011 21/01/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 3 HAFER ROAD LONDON SW11 1HF

View Document

22/04/1022 April 2010 21/01/10 NO MEMBER LIST

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 21/01/09

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 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