Advanced company searchLink opens in new window

ST. JOHNS BUILDINGS LIMITED

Company number 03058225

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)
26 May 1999 363s Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
04 Mar 1999 288b Director resigned
11 Feb 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Jan 1999 AA Accounts for a small company made up to 30 June 1998
14 Jul 1998 225 Accounting reference date shortened from 30/06/99 to 31/05/99
15 Jun 1998 363s Return made up to 18/05/98; no change of members
09 Mar 1998 AA Accounts for a small company made up to 30 June 1997
05 Aug 1997 288a New director appointed
05 Aug 1997 288a New director appointed
01 Jul 1997 363s Return made up to 18/05/97; change of members
19 Mar 1997 AA Accounts for a small company made up to 30 June 1996
20 Jun 1996 363s Return made up to 18/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/06/96
  • 363(288) ‐ Director's particulars changed
13 May 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
13 May 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
16 Feb 1996 224 Accounting reference date notified as 30/06
25 Jan 1996 287 Registered office changed on 25/01/96 from: 38 king street west manchester WA14 3AX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/01/96 from: 38 king street west manchester WA14 3AX
11 Oct 1995 123 Nc inc already adjusted 07/07/95
11 Oct 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Oct 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
04 Sep 1995 395 Particulars of mortgage/charge
23 May 1995 288 New director appointed
23 May 1995 288 New director appointed
23 May 1995 288 New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/11/2024 under section 1088 of the Companies Act 2006
23 May 1995 288 New director appointed
23 May 1995 288 Secretary resigned;new secretary appointed;director resigned