Advanced company searchLink opens in new window

ST JAMES PRIVATE FINANCE LIMITED

Company number 02668195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 TM01 Termination of appointment of Clive James Bridgeman as a director on 31 May 2022
29 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with updates
29 Jan 2022 PSC07 Cessation of Christopher John Burton as a person with significant control on 12 May 2021
29 Jan 2022 PSC01 Notification of Clive James Bridgeman as a person with significant control on 28 January 2022
27 Nov 2021 AD01 Registered office address changed from Idealvape 249 London Road Burgess Hill West Sussex RH15 9QU England to The Lodge 20 Clinton Crescent St. Leonards-on-Sea East Sussex TN38 0RW on 27 November 2021
28 Aug 2021 AA Micro company accounts made up to 30 September 2020
11 Aug 2021 AD01 Registered office address changed from 138 Creedwell House 32 Creedwell Orchard Milverton Taunton Somerset TA4 1JY England to Idealvape 249 London Road Burgess Hill West Sussex RH15 9QU on 11 August 2021
29 Apr 2021 TM01 Termination of appointment of Christopher John Burton as a director on 29 April 2021
02 Apr 2021 TM01 Termination of appointment of Christopher John Copeland as a director on 2 April 2021
12 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from 56 Granville Way Sherborne Dorset DT9 4AT England to 138 Creedwell House 32 Creedwell Orchard Milverton Taunton Somerset TA4 1JY on 16 February 2021
26 Aug 2020 AA Micro company accounts made up to 30 September 2019
12 May 2020 AP01 Appointment of Mr Clive James Bridgeman as a director on 12 May 2020
11 May 2020 AP01 Appointment of Mr Christopher John Copeland as a director on 1 May 2020
08 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
01 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
05 Dec 2016 TM01 Termination of appointment of Clive James Bridgeman as a director on 4 December 2016
11 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100