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)
11 Feb 2021 PSC01 Notification of Robert Howard Bourner as a person with significant control on 11 February 2021
03 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
03 Feb 2021 TM01 Termination of appointment of Michael Robert Bourner as a director on 17 December 2020
03 Feb 2021 PSC07 Cessation of Michael Robert Bourner as a person with significant control on 17 December 2020
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 TM02 Termination of appointment of Christine Joyce Bourner as a secretary on 7 October 2020
07 Oct 2020 TM01 Termination of appointment of Christine Joyce Bourner as a director on 7 October 2020
07 Oct 2020 PSC07 Cessation of Christine Joyce Bourner as a person with significant control on 7 October 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2019 SH08 Change of share class name or designation
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
20 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
16 Dec 2015 CH01 Director's details changed for Andrew Michael Bourner on 1 January 2015
24 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
23 Dec 2013 CH01 Director's details changed for Robert Howard Bourner on 11 June 2013