- Company Overview for ST. JAMES'S HOUSE (02403676)
- Filing history for ST. JAMES'S HOUSE (02403676)
- People for ST. JAMES'S HOUSE (02403676)
- Insolvency for ST. JAMES'S HOUSE (02403676)
- More for ST. JAMES'S HOUSE (02403676)
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) |
---|---|---|---|
07 Nov 2017 | CH01 | Director's details changed for Mr Nicholas John Perry on 7 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mrs Penelope Fulton Abraham on 21 December 2016 | |
07 Nov 2017 | TM01 | Termination of appointment of Kathleen Hilary Tress as a director on 30 October 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Terence Gordon Roberts as a director on 30 October 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of David William Bull as a director on 30 October 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
01 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Nov 2016 | AP01 | Appointment of Miss Faye Deirdre Mcguinness as a director on 26 September 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
25 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | AR01 | Annual return made up to 12 July 2015 no member list | |
20 Jul 2015 | CH01 | Director's details changed for Mr David William Bull on 20 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Nicholas John Perry on 20 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr David William Bull as a director on 15 September 2014 | |
10 Jul 2015 | AP01 | Appointment of Mr Nicholas John Perry as a director on 15 September 2014 | |
08 Apr 2015 | TM02 | Termination of appointment of Sheela George as a secretary on 5 November 2014 | |
28 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 12 July 2014 no member list | |
28 Jul 2014 | CH01 | Director's details changed for Linda Ann Massie on 15 January 2012 | |
30 Jun 2014 | AP03 | Appointment of Mrs Sheela George as a secretary | |
30 Jun 2014 | TM02 | Termination of appointment of Linton Harper as a secretary | |
11 Dec 2013 | TM01 | Termination of appointment of Bradley Brown as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Alan Jones as a director |