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)
11 Oct 2016 AA Micro company accounts made up to 30 September 2016
10 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Oct 2015 AP01 Appointment of Mr Duncan Spain as a director on 12 October 2015
12 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7
11 Oct 2015 TM01 Termination of appointment of Lynda Terry Sihra as a director on 1 October 2015
07 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
20 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 7
24 Sep 2013 AA Total exemption small company accounts made up to 24 September 2013
24 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 7
08 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
04 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 30 September 2010
01 Oct 2010 AD01 Registered office address changed from 30 St. Jacobs Place Canterbury Kent CT1 3TU United Kingdom on 1 October 2010
01 Oct 2010 CH01 Director's details changed for Lynda Terry Sihra on 17 September 2010
01 Oct 2010 CH01 Director's details changed for Christopher Nicholas Turton Price on 17 September 2010
01 Oct 2010 CH01 Director's details changed for Sylvie Gelebart on 17 September 2010
01 Oct 2010 TM01 Termination of appointment of Christopher Price as a director
07 Oct 2009 AA Total exemption small company accounts made up to 30 September 2009
07 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
24 Nov 2008 288a Secretary appointed dr garth ian riley
21 Nov 2008 288b Appointment terminated secretary christopher price