Advanced company searchLink opens in new window

ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED

Company number 04663252

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)
14 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
14 Feb 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
21 Sep 2023 AD01 Registered office address changed from 4th Floor St Albans House Haymarket London SW1Y 4QX England to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023
21 Sep 2023 AD01 Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House Haymarket London SW1Y 4QX on 21 September 2023
30 Mar 2023 AA Full accounts made up to 30 June 2022
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
28 Mar 2022 CH01 Director's details changed for Mr Howard Myles Barclay on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Aidan Stuart Barclay on 28 March 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
31 Jan 2022 AA Full accounts made up to 30 June 2021
09 Nov 2021 TM01 Termination of appointment of Nicholas John Hopper as a director on 31 July 2021
19 Jul 2021 TM01 Termination of appointment of Selwyn Heycock as a director on 30 June 2021
08 Mar 2021 AA Full accounts made up to 30 June 2020
15 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
25 Aug 2020 TM01 Termination of appointment of Christopher Derek Hall as a director on 31 July 2020
12 Mar 2020 AA Full accounts made up to 30 June 2019
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
27 Jun 2019 TM01 Termination of appointment of Michael Seal as a director on 7 June 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
18 Jan 2019 AA Full accounts made up to 30 June 2018
03 Apr 2018 TM01 Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018
03 Apr 2018 AP01 Appointment of Mr Nicholas John Hopper as a director on 2 April 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
13 Nov 2017 CH01 Director's details changed for Mr Michael Seal on 24 October 2017
07 Nov 2017 AA Full accounts made up to 30 June 2017