Advanced company searchLink opens in new window

ST JAMES' 4 LTD

Company number 12758431

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)
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
14 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
14 Mar 2022 PSC02 Notification of Curzon and St James (Holding) Ltd as a person with significant control on 14 March 2022
14 Mar 2022 PSC07 Cessation of Samuel Stuart Stephen Less as a person with significant control on 14 March 2022
10 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Feb 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
12 Nov 2021 PSC04 Change of details for Mr Stephen Stuart Samuel Less as a person with significant control on 30 March 2021
12 Nov 2021 CH01 Director's details changed for Mr. Stephen Stuart Samuel Less on 1 March 2021
12 Apr 2021 PSC01 Notification of Stephen Stuart Samuel Less as a person with significant control on 30 March 2021
12 Apr 2021 TM01 Termination of appointment of Angela Dawn Jones as a director on 30 March 2021
30 Mar 2021 PSC05 Change of details for Curzon and St. James' (Holdings) Limited as a person with significant control on 30 March 2021
30 Mar 2021 PSC07 Cessation of Curzon and St. James' (Holdings) Limited as a person with significant control on 30 March 2021
30 Mar 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 March 2021
26 Mar 2021 PSC05 Change of details for Sl Lh Holdings Limited as a person with significant control on 1 March 2021
26 Mar 2021 AP01 Appointment of Mr Stephen Stuart Samuel Less as a director on 1 March 2021
12 Mar 2021 AD01 Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton Bedfordshire LU1 1HS United Kingdom to 62 Glenthorne Road Hammersmith London W6 0LR on 12 March 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
21 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-21
  • GBP 1