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)
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
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
  • GBP 6
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
  • GBP 6
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
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