Advanced company searchLink opens in new window

ST. JAMES'S STREET PROPERTIES LIMITED

Company number 03487648

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)
05 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Sep 2023 AD01 Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023
20 Apr 2023 600 Appointment of a voluntary liquidator
20 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
20 Apr 2023 LIQ01 Declaration of solvency
27 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
28 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
21 Sep 2021 CH01 Director's details changed for Eilish Rose Smeaton on 1 July 2021
12 Jul 2021 AP01 Appointment of Eilish Rose Smeaton as a director on 1 July 2021
11 Jul 2021 TM01 Termination of appointment of Selwyn Heycock as a director on 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
26 Mar 2021 AP01 Appointment of Mr Richard John Hall as a director on 10 March 2021
26 Mar 2021 AD01 Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to 2nd Floor 14 st George Street London W1S 1FE on 26 March 2021
09 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
18 Jan 2021 PSC02 Notification of Trenport Property Holdings Limited as a person with significant control on 13 January 2021
18 Jan 2021 PSC07 Cessation of Littlewoods Limited as a person with significant control on 13 January 2021
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with updates
22 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
12 Apr 2017 TM01 Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017
05 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016