86STJAMES LTD

01407019
86 ST. JAMES'S STREET LONDON SW1A 1PL

Documents

Documents
Date Category Description Pages
21 Aug 2024 officers Appointment of director (Mr James Robert Guy Hilditch) 2 Buy now
28 May 2024 officers Appointment of director (Mr Daniel Mark Heath) 2 Buy now
26 Apr 2024 accounts Annual Accounts 11 Buy now
11 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2024 officers Appointment of director (Mr Vincent John Driver) 2 Buy now
13 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
13 Jan 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Jan 2024 officers Appointment of secretary (Mr Graham Leslie Flight) 2 Buy now
12 Jan 2024 officers Termination of appointment of director (John Norman George Howitt) 1 Buy now
12 Jan 2024 officers Termination of appointment of director (Ryan Andrew Williams) 1 Buy now
12 Jan 2024 officers Termination of appointment of secretary (Ryan Andrew Williams) 1 Buy now
12 May 2023 officers Appointment of director (Mr Keith Denovan Wilson) 2 Buy now
12 May 2023 officers Appointment of director (Mr Francis Charles Spencer) 2 Buy now
26 Apr 2023 accounts Annual Accounts 11 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 officers Termination of appointment of director (Raymond John Smith) 1 Buy now
25 Apr 2022 accounts Annual Accounts 11 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 10 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 officers Appointment of director (Mr Edward Rennie Garty) 2 Buy now
05 Aug 2020 officers Appointment of director (Mr Timothy John Joseph Macandrews) 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 4 Buy now
13 May 2019 accounts Annual Accounts 4 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 officers Termination of appointment of director (Peter Hamilton Rollin) 1 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2018 officers Appointment of director (Mr David Frederick Ashbolt) 2 Buy now
03 Oct 2017 officers Appointment of director (Mr John Herbert Prizeman) 2 Buy now
03 Oct 2017 officers Appointment of director (Mr Ryan Andrew Williams) 2 Buy now
03 Oct 2017 officers Appointment of secretary (Mr Ryan Andrew Williams) 2 Buy now
03 Oct 2017 officers Termination of appointment of director (Herbert Keith Emmerson) 1 Buy now
03 Oct 2017 officers Termination of appointment of director (Angus Patrick Douglas Hannagan) 1 Buy now
03 Oct 2017 officers Termination of appointment of secretary (Angus Patrick Douglas Hannagan) 1 Buy now
27 Apr 2017 accounts Annual Accounts 4 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 officers Change of particulars for director (Mr Peter Hamilton Rollin) 2 Buy now
04 May 2016 accounts Annual Accounts 5 Buy now
08 Apr 2016 annual-return Annual Return 7 Buy now
13 May 2015 accounts Annual Accounts 5 Buy now
20 Apr 2015 annual-return Annual Return 7 Buy now
09 Apr 2015 officers Appointment of secretary (Lt Cdr Angus Patrick Douglas Hannagan) 2 Buy now
09 Apr 2015 officers Appointment of director (Lt Cdr Angus Patrick Douglas Hannagan) 2 Buy now
09 Apr 2015 officers Termination of appointment of director (Paul William Tarrant) 1 Buy now
09 Apr 2015 officers Termination of appointment of secretary (Paul William Tarrant) 1 Buy now
25 Nov 2014 officers Appointment of director (Mr Herbert Keith Emmerson) 2 Buy now
25 Nov 2014 officers Termination of appointment of director (Richard Victor Wallis) 1 Buy now
22 Apr 2014 annual-return Annual Return 7 Buy now
08 Apr 2014 accounts Annual Accounts 5 Buy now
13 May 2013 officers Appointment of director (Mr Richard Victor Wallis) 2 Buy now
08 May 2013 officers Termination of appointment of director (Neil Matthews) 1 Buy now
08 May 2013 officers Termination of appointment of director (Stuart Edwards) 1 Buy now
08 May 2013 officers Appointment of director (Mr John Norman George Howitt) 2 Buy now
08 May 2013 officers Termination of appointment of secretary (John Brackley) 1 Buy now
08 May 2013 officers Appointment of secretary (Mr Paul William Tarrant) 1 Buy now
08 May 2013 officers Termination of appointment of director (John Brackley) 1 Buy now
08 May 2013 officers Appointment of director (Mr Paul William Tarrant) 2 Buy now
09 Apr 2013 annual-return Annual Return 9 Buy now
02 Apr 2013 accounts Annual Accounts 5 Buy now
27 Apr 2012 annual-return Annual Return 9 Buy now
06 Mar 2012 accounts Annual Accounts 5 Buy now
04 Nov 2011 officers Appointment of director (Mr Peter Hamilton Rollin) 2 Buy now
03 May 2011 accounts Annual Accounts 5 Buy now
26 Apr 2011 annual-return Annual Return 8 Buy now
04 Nov 2010 officers Termination of appointment of director (Michael Herbert) 1 Buy now
18 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
23 Apr 2010 annual-return Annual Return 7 Buy now
23 Apr 2010 officers Change of particulars for director (Michael Edward Herbert) 2 Buy now
23 Apr 2010 officers Change of particulars for director (John Brackley) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Raymond John Smith) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Mr Stuart Ian Edwards) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Neil Howard Matthews) 2 Buy now
16 Apr 2010 accounts Annual Accounts 6 Buy now
29 Apr 2009 accounts Annual Accounts 5 Buy now
27 Apr 2009 annual-return Return made up to 08/04/09; full list of members 6 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from 86 st. James's street london SW1A 1PL united kingdom 1 Buy now
21 Apr 2009 address Location of debenture register 1 Buy now
21 Apr 2009 address Location of register of members 1 Buy now
18 Feb 2009 officers Director appointed raymond john smith 2 Buy now
18 Feb 2009 officers Appointment terminated director kenneth pausey 1 Buy now
22 Apr 2008 annual-return Return made up to 08/04/08; full list of members 7 Buy now
21 Apr 2008 address Location of debenture register 1 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from 86 st james's street london SW1A 1PL 1 Buy now
21 Apr 2008 address Location of register of members 1 Buy now
08 Mar 2008 accounts Annual Accounts 10 Buy now
10 Jan 2008 officers New director appointed 1 Buy now
02 Jul 2007 accounts Annual Accounts 10 Buy now
06 Jun 2007 annual-return Return made up to 08/04/07; no change of members 8 Buy now
02 Jun 2007 officers Director resigned 1 Buy now
13 Nov 2006 officers Secretary resigned 2 Buy now
13 Nov 2006 officers New secretary appointed 2 Buy now
31 Jul 2006 accounts Annual Accounts 11 Buy now
08 May 2006 annual-return Return made up to 08/04/06; full list of members 9 Buy now
15 Mar 2006 officers New director appointed 2 Buy now
15 Mar 2006 officers Director resigned 1 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
27 May 2005 address Location of register of members 1 Buy now