ST JAMES'S LODGE CROYDON LTD

13 Loudwater Close, Sunbury-On-Thames, TW16 6DD, England
StatusACTIVE
Company No.10207054
CategoryPrivate Limited Company
Incorporated31 May 2016
Age8 years, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HMS HAUPT MARKETING SERVICES LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:05048662
Status:ACTIVE
Category:Private Limited Company

ISLAND EYECARE LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:06718908
Status:ACTIVE
Category:Private Limited Company

JD AUDIENCE RESEARCH LIMITED

BASILDON HOUSE, 3RD FLOOR,LONDON,EC2R 6AF

Number:11227640
Status:ACTIVE
Category:Private Limited Company

LIA CONTRACTORS LTD

73 RIPPLE ROAD,BARKING,IG11 7NT

Number:11916094
Status:ACTIVE
Category:Private Limited Company
Number:04194916
Status:ACTIVE
Category:Private Limited Company

THE GIFTED DANCER LTD

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:10973243
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source