- Company Overview for ST JAMES PROPERTY MANAGEMENT LTD (03149874)
- Filing history for ST JAMES PROPERTY MANAGEMENT LTD (03149874)
- People for ST JAMES PROPERTY MANAGEMENT LTD (03149874)
- Charges for ST JAMES PROPERTY MANAGEMENT LTD (03149874)
- Insolvency for ST JAMES PROPERTY MANAGEMENT LTD (03149874)
- More for ST JAMES PROPERTY MANAGEMENT LTD (03149874)
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
|
|
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 |