- Company Overview for ST.JAMES'S PLACE ADMINISTRATION LIMITED (00740495)
- Filing history for ST.JAMES'S PLACE ADMINISTRATION LIMITED (00740495)
- People for ST.JAMES'S PLACE ADMINISTRATION LIMITED (00740495)
- More for ST.JAMES'S PLACE ADMINISTRATION LIMITED (00740495)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2015 | AP03 | Appointment of Elizabeth Kelly as a secretary on 31 July 2015 | |
26 Aug 2015 | AP01 | Appointment of Mrs Elizabeth Janet Kelly as a director on 31 July 2015 | |
25 Aug 2015 | TM02 | Termination of appointment of Hugh John Gladman as a secretary on 31 July 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Hugh John Gladman as a director on 31 July 2015 | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2015 | DS01 | Application to strike the company off the register | |
17 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Jun 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
17 Jun 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
15 Apr 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
23 Dec 2014 | AP01 | Appointment of Mrs Susan Meech as a director on 12 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Charles Woodd as a director on 12 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of David Charles Bellamy as a director on 12 December 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
19 Jun 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
19 Jun 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
05 Mar 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
05 Mar 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
20 Sep 2013 | TM02 | Termination of appointment of Jayne Meacham as a secretary | |
20 Sep 2013 | AP03 | Appointment of Mrs Kay Lisa Fraser as a secretary | |
16 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
01 Aug 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
01 Aug 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
27 Feb 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 |