ST JAMES'S LODGE CROYDON LTD
Status | ACTIVE |
Company No. | 10207054 |
Category | Private Limited Company |
Incorporated | 31 May 2016 |
Age | 8 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
ST JAMES'S LODGE CROYDON LTD is an active private limited company with number 10207054. It was incorporated 8 years, 5 days ago, on 31 May 2016. The company address is 13 Loudwater Close, Sunbury-on-thames, TW16 6DD, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination secretary company with name termination date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Concept Property Management Secretarial Services Ltd
Termination date: 2023-07-03
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
New address: 13 Loudwater Close Sunbury-on-Thames TW16 6DD
Old address: Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England
Change date: 2023-07-03
Documents
Gazette filings brought up to date
Date: 24 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-17
Officer name: Amanda Ann Sloyan
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-02
Officer name: Mr Sheel Sailesh Pattani
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Appoint corporate secretary company with name date
Date: 29 Mar 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-03-23
Officer name: Concept Property Management Secretarial Services Ltd
Documents
Termination secretary company with name termination date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ringley Limited
Termination date: 2021-03-29
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
New address: Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY
Change date: 2021-03-29
Old address: 349 Royal College Street London NW1 9QS England
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change corporate secretary company with change date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-01-28
Officer name: Ringley Limited
Documents
Notification of a person with significant control statement
Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-19
Officer name: Alexandros Christos Germanis
Documents
Appoint corporate secretary company with name date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ringley Limited
Appointment date: 2019-08-28
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-02
Officer name: Mr Alexandros Christos Germanis
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
New address: 349 Royal College Street London NW1 9QS
Change date: 2019-07-29
Old address: 21 st James's Lodge 69 Lower Addiscombe Road Croydon Surrey CR0 6PR United Kingdom
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Some Companies
HMS HAUPT MARKETING SERVICES LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 05048662 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 06718908 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASILDON HOUSE, 3RD FLOOR,LONDON,EC2R 6AF
Number: | 11227640 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 RIPPLE ROAD,BARKING,IG11 7NT
Number: | 11916094 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED
20 BANK STREET,LONDON,E14 4AD
Number: | 04194916 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 10973243 |
Status: | LIQUIDATION |
Category: | Private Limited Company |