ST.CLAIR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

08/12/238 December 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-12-08

View Document

08/12/238 December 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-12-08

View Document

06/12/236 December 2023 Change of details for Mr David Raymond St Clair Philips as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr David Raymond Philips on 2023-12-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

24/11/2224 November 2022 Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-24

View Document

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

View Accounts

08/12/218 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Registration of charge 029302020023, created on 2021-06-22

View Document

02/07/212 July 2021 Registration of charge 029302020022, created on 2021-06-22

View Document

29/06/2129 June 2021 Registration of charge 029302020021, created on 2021-06-22

View Document

24/06/2124 June 2021 Satisfaction of charge 029302020018 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 029302020019 in full

View Document

16/12/2016 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 PREVSHO FROM 24/09/2019 TO 23/09/2019

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

24/06/2024 June 2020 PREVSHO FROM 25/09/2019 TO 24/09/2019

View Document

29/01/2029 January 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 PREVSHO FROM 26/09/2018 TO 25/09/2018

View Document

25/06/1925 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020007

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020017

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020012

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020011

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020009

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029302020020

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029302020018

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029302020019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020015

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020010

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020014

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020016

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 28/09/2017 TO 27/09/2017

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029302020017

View Document

22/12/1722 December 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029302020016

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RAYMOND PHILIPS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

23/06/1723 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029302020015

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029302020014

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029302020013

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029302020012

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029302020008

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029302020011

View Document

27/06/1627 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 PREVSHO FROM 01/10/2014 TO 30/09/2014

View Document

09/06/159 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029302020010

View Document

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

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029302020009

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029302020008

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029302020007

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

25/06/1325 June 2013 PREVEXT FROM 29/09/2012 TO 01/10/2012

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/06/1226 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

15/06/1215 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1121 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/08/103 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND PHILIPS / 17/05/2010

View Document

01/03/101 March 2010 Registered office address changed from , 8-10 New Fetter Lane, London, EC4A 1RS on 2010-03-01

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/09/0913 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

29/09/0829 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/05/0124 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/07/9720 July 1997 ALTER MEM AND ARTS 26/06/97

View Document

20/07/9720 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: HALE COURT LINCOLN'S INN LONDON WC2A 3UL

View Document

05/09/955 September 1995

View Document

20/07/9520 July 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/08/9422 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/08/94

View Document

22/08/9422 August 1994 COMPANY NAME CHANGED CHARCO 582 LIMITED CERTIFICATE ISSUED ON 23/08/94

View Document

18/05/9418 May 1994 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