- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
23 Dec 2013 | CH01 | Director's details changed for Robert Howard Bourner on 11 June 2013 |