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)
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
  • GBP 517,512
28 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 517,410
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
  • GBP 516,836
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 516,786
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
  • GBP 516,197
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
  • GBP 515,116
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