- Company Overview for ST JAMES PRIVATE FINANCE LIMITED (02668195)
- Filing history for ST JAMES PRIVATE FINANCE LIMITED (02668195)
- People for ST JAMES PRIVATE FINANCE LIMITED (02668195)
- More for ST JAMES PRIVATE FINANCE LIMITED (02668195)
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) |
---|---|---|---|
25 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
22 Jan 2016 | AD01 | Registered office address changed from C/O Sdk Law, 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU to 56 Granville Way Sherborne Dorset DT9 4AT on 22 January 2016 | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
13 Apr 2015 | AP01 | Appointment of Mr Clive James Bridgeman as a director on 11 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 56 Granville Way Sherborne Dorset DT9 4AT to C/O Sdk Law, 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU on 13 April 2015 | |
11 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 11 April 2015
|
|
11 Apr 2015 | TM01 | Termination of appointment of Sharon Jane Bailey as a director on 11 April 2015 | |
11 Apr 2015 | TM02 | Termination of appointment of Sharon Jane Bailey as a secretary on 11 April 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
20 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
04 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
18 Apr 2014 | CH03 | Secretary's details changed for Ms Sharon Jane Bailey on 18 April 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | AD02 | Register inspection address has been changed from 32 Drury Road Harrow Middlesex HA1 4BY United Kingdom | |
01 Jul 2013 | CH01 | Director's details changed for Mr Christopher John Burton on 1 July 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from 32 Drury Road Harrow HA1 4BY on 1 July 2013 | |
05 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
23 Jan 2013 | CERTNM |
Company name changed quarternity LIMITED\certificate issued on 23/01/13
|
|
17 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
16 Feb 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
02 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
03 May 2010 | AA | Accounts for a dormant company made up to 30 September 2009 |