Advanced company searchLink opens in new window

ST JACOBS PLACE (CANTERBURY) LIMITED

Company number 04902445

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 CS01 Confirmation statement made on 9 September 2024 with no updates
18 Jun 2024 AA Micro company accounts made up to 30 September 2023
15 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Jun 2019 CH01 Director's details changed for Mr Duncan Spain on 12 June 2019
14 Jun 2019 CH03 Secretary's details changed for Mr Duncan Spain on 12 June 2019
17 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
17 Sep 2018 CH01 Director's details changed for Mr Duncan Spain on 6 September 2018
06 Sep 2018 AD01 Registered office address changed from 31 Mill Lane Woolstone Milton Keynes MK15 0AJ United Kingdom to 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 6 September 2018
26 Jul 2018 AP01 Appointment of Mrs Rosetta Jayne Carter as a director on 24 July 2018
25 Jul 2018 AP03 Appointment of Mr Duncan Spain as a secretary on 24 July 2018
25 Jul 2018 TM02 Termination of appointment of Garth Ian Riley as a secretary on 24 July 2018
25 Jul 2018 AD01 Registered office address changed from 31 Mill Lane Woolstone Milton Keynes MK15 0AJ United Kingdom to 31 Mill Lane Woolstone Milton Keynes MK15 0AJ on 25 July 2018
25 Jul 2018 AD01 Registered office address changed from C/O Dr Garth Riley the Old Rectory Low Lane Kirk Bramwith Doncaster England/South Yorkshire DN7 5SW to 31 Mill Lane Woolstone Milton Keynes MK15 0AJ on 25 July 2018
29 Apr 2018 TM01 Termination of appointment of Sylvie Gelebart as a director on 19 April 2018
02 Oct 2017 AA Micro company accounts made up to 30 September 2017
09 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates