Advanced company searchLink opens in new window

ST JAMES PROPERTY MANAGEMENT LTD

Company number 03149874

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)
10 Sep 2024 600 Appointment of a voluntary liquidator
10 Sep 2024 LIQ10 Removal of liquidator by court order
29 Mar 2024 600 Appointment of a voluntary liquidator
29 Mar 2024 LIQ10 Removal of liquidator by court order
14 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 5 January 2024
13 Jan 2023 AD01 Registered office address changed from 9 Hambleton Cottages Butt Lane Carlton Husthwaite Thirsk YO7 2BQ England to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 13 January 2023
13 Jan 2023 LIQ01 Declaration of solvency
13 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-06
13 Jan 2023 600 Appointment of a voluntary liquidator
06 Jan 2023 AA Total exemption full accounts made up to 5 January 2023
05 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 5 January 2023
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 MR04 Satisfaction of charge 1 in full
27 Oct 2022 MR04 Satisfaction of charge 2 in full
27 Oct 2022 MR04 Satisfaction of charge 3 in full
27 Oct 2022 MR04 Satisfaction of charge 4 in full
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
20 May 2022 PSC04 Change of details for Mr Robert Howard Bourner as a person with significant control on 20 May 2022
20 May 2022 PSC04 Change of details for Mr Andrew Michael Bourner as a person with significant control on 20 May 2022
20 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
14 Dec 2021 CH01 Director's details changed for Mr Robert Howard Bourner on 14 December 2021
14 Dec 2021 PSC04 Change of details for Mr Robert Howard Bourner as a person with significant control on 14 December 2021
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 AD01 Registered office address changed from Milton Croft 107a Front Street Thirsk North Yorkshire YO7 1JP to 9 Hambleton Cottages Butt Lane Carlton Husthwaite Thirsk YO7 2BQ on 5 May 2021
11 Feb 2021 PSC01 Notification of Andrew Michael Bourner as a person with significant control on 11 February 2021