ST JACOBS PLACE (CANTERBURY) LIMITED
Company number 04902445
- Company Overview for ST JACOBS PLACE (CANTERBURY) LIMITED (04902445)
- Filing history for ST JACOBS PLACE (CANTERBURY) LIMITED (04902445)
- People for ST JACOBS PLACE (CANTERBURY) LIMITED (04902445)
- More for ST JACOBS PLACE (CANTERBURY) LIMITED (04902445)
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
|
|
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
|
|
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
|
|
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 |