- 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) |
---|---|---|---|
17 May 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
27 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
14 Mar 2016 | AA | Accounts for a medium company made up to 30 September 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Andrew James Green as a director on 4 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of John Philip Hedgecoe as a director on 2 November 2015 | |
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 24 September 2015
|
|
31 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
27 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
30 Sep 2014 | AA | Full accounts made up to 30 September 2013 | |
27 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
19 May 2014 | AP01 | Appointment of Mr David Christopher Taylor as a director on 1 February 2014 | |
19 Mar 2014 | AP01 | Appointment of Karl Rowley as a director on 1 February 2014 | |
19 Mar 2014 | AP01 | Appointment of Miss Leona Harrison as a director on 1 February 2014 | |
19 Mar 2014 | AP01 | Appointment of Mr Guy Matthieson as a director on 1 February 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Annette Gumbs as a director on 24 February 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Raymond Charles Herman as a director on 31 January 2013 | |
09 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 January 2014
|
|
31 Oct 2013 | AP01 | Appointment of Mr Andrew John Martin O'byrne as a director on 10 September 2013 | |
31 Oct 2013 | TM01 | Termination of appointment of Hugh Mckee as a director on 10 September 2013 | |
22 Oct 2013 | TM01 | Termination of appointment of Anthony Hayden as a director on 31 July 2013 | |
27 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2013
|
|
08 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
11 Jun 2013 | MR01 | Registration of charge 030582250004 |