ST. JAMES' COURT MANAGEMENT COMPANY LIMITED
Company number 01581457
- Company Overview for ST. JAMES' COURT MANAGEMENT COMPANY LIMITED (01581457)
- Filing history for ST. JAMES' COURT MANAGEMENT COMPANY LIMITED (01581457)
- People for ST. JAMES' COURT MANAGEMENT COMPANY LIMITED (01581457)
- More for ST. JAMES' COURT MANAGEMENT COMPANY LIMITED (01581457)
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) |
---|---|---|---|
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
05 Jul 2018 | TM01 | Termination of appointment of Patricia Margaret Grove as a director on 2 July 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
30 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
12 Jul 2016 | TM01 | Termination of appointment of Brian Keillor Smyth as a director on 20 February 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
28 Jan 2015 | AP03 | Appointment of Mr Christopher James Brown as a secretary on 27 January 2015 | |
27 Jan 2015 | TM02 | Termination of appointment of Christopher James Brown as a secretary on 27 January 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Richard Harold Duckworth on 20 July 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Brian Keillor Smyth on 20 July 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Miss Jacqueline Reveillat on 20 July 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Heather Jean Petkov on 20 July 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Patricia Margaret Grove on 20 July 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders |