ST. JOHN DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 29a Bentley Road De Beauvoir London N1 4BY on 2022-05-20

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN SHAW / 20/08/2019

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

10/07/1810 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHAW

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/04/1414 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/109 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SHAW / 09/04/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 43 QUEEN ANNE STREET LONDON W1G 9JE

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 22 QUEEN ANNE STREET LONDON W1M 9LB

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9810 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 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