Advanced company searchLink opens in new window

23 ST JAMES'S SQUARE MANAGEMENT LIMITED

Company number 06225276

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)
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9
16 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 9
03 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
28 May 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
08 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for James Hugh Williams on 2 January 2011
04 May 2011 CH01 Director's details changed for Deborah Kay Baker on 2 January 2011
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Jun 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
01 Jun 2010 AD03 Register(s) moved to registered inspection location
01 Jun 2010 AD02 Register inspection address has been changed
01 Jun 2010 AD01 Registered office address changed from 1 Park Street West Rowley Regis West Midlands B65 0LU United Kingdom on 1 June 2010
28 May 2010 CH01 Director's details changed for Deborah Kay Baker on 2 January 2010
27 Jan 2010 AP01 Appointment of James Hugh Williams as a director
27 Jan 2010 AP01 Appointment of Mr Timothy Stewart Kirk as a director
09 Oct 2009 TM01 Termination of appointment of David Saville as a director
09 Oct 2009 TM02 Termination of appointment of David Saville as a secretary
05 May 2009 363a Return made up to 24/04/09; full list of members
16 Feb 2009 287 Registered office changed on 16/02/2009 from k sims, F.E. sidaway son & co 5-6 long lane market place rowley regis west midlands B65 0JA
13 Feb 2009 287 Registered office changed on 13/02/2009 from flat 9 23 st james's square london SW1Y 4JH
12 Feb 2009 287 Registered office changed on 12/02/2009 from avonside grange road bidford on avon warwickshire B50 4BY