Advanced company searchLink opens in new window

ST. JAMES CAPITAL (LONG ACRE) LIMITED

Company number 03811720

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)
13 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
29 Nov 2022 PSC04 Change of details for Mr Anthony Lyons as a person with significant control on 1 October 2022
22 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
30 Mar 2021 AD02 Register inspection address has been changed from Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
05 Mar 2020 AD02 Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
13 Mar 2018 PSC01 Notification of David Robert Coffer as a person with significant control on 6 April 2016
13 Mar 2018 PSC01 Notification of Anthony Lyons as a person with significant control on 6 April 2016
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
08 Mar 2018 AD03 Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Mar 2016 AD02 Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB