- Company Overview for THE GUILD OF ST JAMES (INVESTMENT) LIMITED (03720438)
- Filing history for THE GUILD OF ST JAMES (INVESTMENT) LIMITED (03720438)
- People for THE GUILD OF ST JAMES (INVESTMENT) LIMITED (03720438)
- Charges for THE GUILD OF ST JAMES (INVESTMENT) LIMITED (03720438)
- More for THE GUILD OF ST JAMES (INVESTMENT) LIMITED (03720438)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
20 Mar 2013 | CH04 | Secretary's details changed for The Guild of St James Group Ltd on 1 January 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of Charles Fowler as a director | |
01 Nov 2012 | AP01 | Appointment of Miss Philippa Glassbrook as a director | |
20 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
31 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2011 | AD01 | Registered office address changed from Dove Rock Plaidy Lane Plaidy Looe Cornwall PL13 1LF on 22 December 2011 | |
23 May 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
25 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
26 Mar 2010 | CH04 | Secretary's details changed for The Guild of St James Group Ltd on 25 February 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Charles Edward Averill Fowler on 25 February 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from Bennallack Cowlands Kea Truro Cornwall TR3 6AT on 25 February 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |