Advanced company searchLink opens in new window

6 UPPER JOHN STREET MANAGEMENT LIMITED

Company number 03897917

Filter by category

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)
09 Apr 2024 TM01 Termination of appointment of Anthony Michael Jacobs as a director on 18 March 2024
26 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
29 Aug 2023 AP04 Appointment of Regency Asset Management Ltd as a secretary on 29 August 2023
10 May 2023 AA Micro company accounts made up to 31 March 2023
26 Jan 2023 AA Micro company accounts made up to 31 March 2022
25 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
23 Feb 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
15 Feb 2022 AD01 Registered office address changed from 105 Piccadilly Piccadilly C/O Regency Real Estate London W1J 7NJ England to 105 Piccadilly C/O Regency Real Estate London W1J 7NJ on 15 February 2022
15 Feb 2022 AD01 Registered office address changed from 105 Piccadilly 105 Piccadilly C/O Regency Real Estate London W1J 7NJ England to 105 Piccadilly Piccadilly C/O Regency Real Estate London W1J 7NJ on 15 February 2022
15 Feb 2022 AD01 Registered office address changed from 6 Upper John Street London W1F 9HB United Kingdom to 105 Piccadilly Piccadilly C/O Regency Real Estate London W1J 7NJ on 15 February 2022
17 Sep 2021 AA Micro company accounts made up to 31 March 2021
01 Sep 2021 AD01 Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 6 Upper John Street London W1F 9HB on 1 September 2021
01 Sep 2021 TM02 Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 September 2021
25 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with updates
25 Jan 2021 CH01 Director's details changed for Duncan James Mccall on 21 December 2020
23 Dec 2020 CH04 Secretary's details changed for Farrar Property Management Limited on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Martin Callingham on 18 December 2020
26 Aug 2020 AA Micro company accounts made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
22 Oct 2018 AA Micro company accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with updates
25 Sep 2017 AA Micro company accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 21 December 2016 with updates