ST JOSEPH'S (PORTISHEAD) LIMITED

08508640
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 7 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2022 accounts Annual Accounts 7 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 officers Appointment of director (Mrs Romy Elizabeth Summerskill) 2 Buy now
21 Sep 2021 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
28 Jun 2021 accounts Annual Accounts 7 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 accounts Annual Accounts 8 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 8 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2018 accounts Annual Accounts 8 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2017 accounts Annual Accounts 8 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
12 Jun 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
12 Jun 2017 officers Termination of appointment of secretary (Melanie Jayne Omirou) 1 Buy now
12 Jun 2017 address Move Registers To Sail Company With New Address 1 Buy now
10 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2016 mortgage Registration of a charge 24 Buy now
06 Jul 2016 mortgage Registration of a charge 27 Buy now
01 Jul 2016 accounts Annual Accounts 6 Buy now
28 Jun 2016 annual-return Annual Return 7 Buy now
28 Jun 2016 officers Change of particulars for director (Mr John Mirko Skok) 2 Buy now
28 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Jun 2016 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
28 Jun 2016 officers Change of particulars for secretary (Mrs Melanie Jayne Omirou) 1 Buy now
08 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2016 mortgage Registration of a charge 23 Buy now
21 Apr 2016 mortgage Registration of a charge 23 Buy now
21 Jan 2016 officers Termination of appointment of director (Giorgio Viventi) 1 Buy now
21 Jan 2016 officers Termination of appointment of director (Robin Squire) 1 Buy now
21 Jan 2016 officers Termination of appointment of director (David Gittins) 1 Buy now
09 Jan 2016 mortgage Registration of a charge 9 Buy now
24 Dec 2015 mortgage Registration of a charge 14 Buy now
09 Oct 2015 accounts Amended Accounts 6 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
29 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 May 2015 annual-return Annual Return 10 Buy now
28 May 2015 address Move Registers To Sail Company With New Address 1 Buy now
28 May 2015 address Change Sail Address Company With New Address 1 Buy now
28 May 2015 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2014 officers Appointment of director (Mr Giorgio Viventi) 2 Buy now
24 Jul 2014 officers Appointment of director (Mr David Gittins) 2 Buy now
24 Jul 2014 officers Appointment of director (Mr Robin Squire) 2 Buy now
14 Jul 2014 accounts Amended Accounts 9 Buy now
23 Jun 2014 capital Return of Allotment of shares 3 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
27 May 2014 officers Appointment of secretary (Mrs Melanie Jayne Omirou) 2 Buy now
27 May 2014 officers Termination of appointment of secretary (Malgorzata Medzia) 1 Buy now
02 May 2014 accounts Annual Accounts 2 Buy now
02 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2014 mortgage Registration of a charge 17 Buy now
25 Mar 2014 mortgage Registration of a charge 22 Buy now
25 Mar 2014 mortgage Registration of a charge 34 Buy now
20 Dec 2013 officers Appointment of secretary (Mrs Malgorzata Anna Medzia) 2 Buy now
05 Nov 2013 officers Appointment of director (Mrs Melanie Jayne Omirou) 2 Buy now
29 Apr 2013 incorporation Incorporation Company 26 Buy now