Advanced company searchLink opens in new window

4 ST. JAMES'S SQUARE LIMITED

Company number 01006501

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2004 363s Annual return made up to 21/07/04
04 Aug 2004 AA Full accounts made up to 31 December 2003
22 Mar 2004 288a New secretary appointed
22 Mar 2004 288b Secretary resigned
23 Aug 2003 363s Annual return made up to 21/07/03
  • 363(288) ‐ Director's particulars changed
10 Jun 2003 AA Full accounts made up to 31 December 2002
13 May 2003 288a New secretary appointed
13 May 2003 288b Secretary resigned
14 Aug 2002 288a New director appointed
06 Aug 2002 363s Annual return made up to 21/07/02
07 Jun 2002 AA Full accounts made up to 31 December 2001
30 Jul 2001 363s Annual return made up to 21/07/01
  • 363(288) ‐ Director resigned
17 May 2001 AA Full accounts made up to 31 December 2000
05 Sep 2000 AA Full accounts made up to 31 December 1999
26 Jul 2000 363s Annual return made up to 21/07/00
05 Jul 2000 MEM/ARTS Memorandum and Articles of Association
03 Jul 2000 CERTNM Company name changed 94 piccadilly LIMITED\certificate issued on 04/07/00
16 Jun 2000 288b Director resigned
13 Jun 2000 288b Director resigned
13 Jun 2000 288a New director appointed
13 Jun 2000 363s Annual return made up to 21/07/99
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 May 1999 AA Full accounts made up to 31 December 1998
21 Jul 1998 363s Annual return made up to 21/07/98
  • 363(288) ‐ Secretary resigned;director resigned
21 Jul 1998 288a New secretary appointed
11 Apr 1998 AA Full accounts made up to 31 December 1997