ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED: Filings
Overview
| Company Name | ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03460239 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 28, 2025 | 20 pages | AA | ||
Director's details changed for Mr Ronnie Aaron Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Dr David Selim Gabbay on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Eli Allen Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Annette Jill Dalah on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Hanouka on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Lauren Estee Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Gabbay on May 13, 2025 | 2 pages | CH01 | ||
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on May 13, 2025 | 1 pages | AD01 | ||
Change of details for O&H Holdings No.2 Limited as a person with significant control on May 13, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 19 pages | AA | ||
Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on Apr 03, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Alan Gabbay on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Annette Jill Dalah on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ronnie Aaron Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Lauren Estee Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Eli Allen Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Hanouka on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr David Selim Gabbay on Apr 03, 2024 | 2 pages | CH01 | ||
Change of details for O&H Holdings No.2 Limited as a person with significant control on Apr 03, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 28, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 28, 2023 | 19 pages | AA | ||
Confirmation statement made on Nov 04, 2023 with updates | 4 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0