Advanced company searchLink opens in new window

42-44 ST. JAMES ROAD LIMITED

Company number 06978250

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)
13 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
27 May 2023 AA Total exemption full accounts made up to 31 August 2022
16 Nov 2022 AP01 Appointment of Ms Sophie Earles Barrett as a director on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Wendy Belli as a director on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Andrew Belli as a director on 16 November 2022
16 Nov 2022 TM02 Termination of appointment of Wendy Belli as a secretary on 16 November 2022
16 Nov 2022 AP03 Appointment of Miss Gail Ann Bumbury as a secretary on 16 November 2022
03 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
29 Jul 2020 PSC07 Cessation of Katey Fagan-King as a person with significant control on 1 July 2019
29 Jul 2020 PSC07 Cessation of Julian Fagan-King as a person with significant control on 1 July 2019
29 Jul 2020 PSC07 Cessation of Simon Rodney Wilson as a person with significant control on 1 July 2020
29 Jul 2020 AP01 Appointment of Ms Lena Assi as a director on 1 July 2020
29 Jul 2020 AP01 Appointment of Mr Bachar Issa as a director on 1 July 2020
29 Jul 2020 TM01 Termination of appointment of Simon Rodney Wilson as a director on 1 July 2020
04 Dec 2019 PSC04 Change of details for Mr Samarasekara Sekara Amarakone as a person with significant control on 4 December 2019
04 Dec 2019 CH01 Director's details changed for Sirima Amaracone on 4 December 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
15 Jul 2019 AP01 Appointment of Miss Keziah Persaud as a director on 15 July 2019
15 Jul 2019 AP01 Appointment of Mr Stuart Creed as a director on 15 July 2019
03 Jul 2019 AP03 Appointment of Mrs Wendy Belli as a secretary on 3 July 2019