Advanced company searchLink opens in new window

ST JAMES PARADE (43) LIMITED

Company number 05078335

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)
09 Feb 2015 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
24 Oct 2014 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014
08 Oct 2014 TM01 Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Aug 2014 AP01 Appointment of Victoria Margaret Penrice as a director on 1 August 2014
04 Aug 2014 TM01 Termination of appointment of Anthony Braine as a director on 31 July 2014
25 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
26 Nov 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
22 Jul 2013 AA Full accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
29 Jan 2013 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
29 Jan 2013 TM01 Termination of appointment of Paul Murtagh as a director
29 Jan 2013 TM02 Termination of appointment of Beach Secretaries Limited as a secretary
24 Jan 2013 AP01 Appointment of Benjamin Toby Grose as a director
23 Jan 2013 AP03 Appointment of Ndiana Ekpo as a secretary
23 Jan 2013 AP01 Appointment of Mr Nigel Mark Webb as a director
23 Jan 2013 AP01 Appointment of Mr Timothy Andrew Roberts as a director
23 Jan 2013 AP01 Appointment of Mr Christopher Michael John Forshaw as a director
23 Jan 2013 AP01 Appointment of Mr Anthony Braine as a director
23 Jan 2013 AP01 Appointment of Lucinda Margaret Bell as a director
23 Jan 2013 AP01 Appointment of Mr Simon Geoffrey Carter as a director
23 Jan 2013 AP01 Appointment of Mrs Sarah Morrell Barzycki as a director
21 Jan 2013 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN on 21 January 2013
25 May 2012 AA Full accounts made up to 31 August 2011
02 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders