- Company Overview for ST. JOHNS BUILDINGS LIMITED (03058225)
- Filing history for ST. JOHNS BUILDINGS LIMITED (03058225)
- People for ST. JOHNS BUILDINGS LIMITED (03058225)
- Charges for ST. JOHNS BUILDINGS LIMITED (03058225)
- Registers for ST. JOHNS BUILDINGS LIMITED (03058225)
- More for ST. JOHNS BUILDINGS LIMITED (03058225)
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) |
---|---|---|---|
30 Apr 2020 | AA | Full accounts made up to 30 September 2019 | |
07 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 23 January 2020
|
|
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
10 Sep 2019 | TM01 | Termination of appointment of Andrew John Martin O'byrne as a director on 30 August 2019 | |
31 May 2019 | AP01 | Appointment of Paul Smith as a director on 1 June 2018 | |
31 May 2019 | AP01 | Appointment of Mr Pepin Aslett as a director on 28 January 2019 | |
20 May 2019 | AA | Full accounts made up to 30 September 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
09 Apr 2019 | TM01 | Termination of appointment of David Nahum Berkley as a director on 28 January 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Andrew James Green as a director on 1 June 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Sally Harrison as a director on 13 November 2018 | |
14 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 13 November 2018
|
|
27 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|
|
01 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
06 Nov 2017 | TM01 | Termination of appointment of Leona Harrison as a director on 6 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Guy Matthieson as a director on 6 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Miss Frances Heaton as a director on 18 January 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Benjamin Lawrence as a director on 1 November 2017 | |
26 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 22 September 2017
|
|
30 Jun 2017 | AA | Accounts for a medium company made up to 30 September 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
18 May 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP |