Advanced company searchLink opens in new window

ST JOHN PROPERTY DEVELOPMENTS LIMITED

Company number 08670912

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2017 DS01 Application to strike the company off the register
20 Feb 2017 SH20 Statement by Directors
20 Feb 2017 SH19 Statement of capital on 20 February 2017
  • GBP 1
20 Feb 2017 CAP-SS Solvency Statement dated 16/02/17
20 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
19 Apr 2016 TM01 Termination of appointment of David Keith Langer as a director on 30 March 2016
19 Jan 2016 TM01 Termination of appointment of Peter Alan Musgrave as a director on 19 January 2016
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
26 May 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Apr 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
14 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 10,000
11 Feb 2014 AP01 Appointment of Mr Peter Alan Musgrave as a director
07 Feb 2014 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary
07 Feb 2014 TM01 Termination of appointment of Sian Sadler as a director
07 Feb 2014 AP01 Appointment of Mr David Langer as a director
07 Feb 2014 AP01 Appointment of Timothy Leslie Charles Farmiloe as a director
06 Feb 2014 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 6 February 2014
11 Dec 2013 CERTNM Company name changed st john properties developments LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
08 Dec 2013 CERTNM Company name changed clerkenwell developments 28 LIMITED\certificate issued on 08/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution