ST. JAMES'S PROPERTIES (CHESHIRE) LIMITED
Company number 04922293
- Company Overview for ST. JAMES'S PROPERTIES (CHESHIRE) LIMITED (04922293)
- Filing history for ST. JAMES'S PROPERTIES (CHESHIRE) LIMITED (04922293)
- People for ST. JAMES'S PROPERTIES (CHESHIRE) LIMITED (04922293)
- Charges for ST. JAMES'S PROPERTIES (CHESHIRE) LIMITED (04922293)
- Insolvency for ST. JAMES'S PROPERTIES (CHESHIRE) LIMITED (04922293)
- More for ST. JAMES'S PROPERTIES (CHESHIRE) LIMITED (04922293)
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) |
---|---|---|---|
24 Feb 2009 | 288b | Appointment terminated director and secretary alison wetton | |
23 Feb 2009 | 288a | Director and secretary appointed mark wetton | |
21 Jan 2008 | 288b | Director resigned | |
18 Jun 2007 | 287 | Registered office changed on 18/06/07 from: ebeneezer house ryecroft newcastle staffordshire ST5 2BE | |
25 Apr 2007 | 405(1) | Appointment of receiver/manager | |
22 Aug 2006 | 395 | Particulars of mortgage/charge | |
22 Aug 2006 | 395 | Particulars of mortgage/charge | |
08 Dec 2005 | 88(2)R | Ad 30/08/05--------- £ si 1@1 | |
05 Dec 2005 | 363a | Return made up to 06/10/05; full list of members | |
18 Oct 2005 | 395 | Particulars of mortgage/charge | |
23 Sep 2005 | 287 | Registered office changed on 23/09/05 from: 73-75 nantwich road crewe cheshire CW2 6AW | |
21 Sep 2005 | 395 | Particulars of mortgage/charge | |
10 Mar 2005 | AA | Accounts for a dormant company made up to 31 October 2004 | |
15 Dec 2004 | 363s | Return made up to 06/10/04; full list of members | |
11 Oct 2004 | 288b | Director resigned | |
11 Oct 2004 | 288b | Secretary resigned | |
11 Oct 2004 | 288a | New secretary appointed;new director appointed | |
11 Oct 2004 | 288a | New director appointed | |
06 Oct 2003 | NEWINC | Incorporation |