Advanced company searchLink opens in new window

ST JAMES (1) MANAGEMENT COMPANY LIMITED

Company number 05192751

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)
15 Aug 2024 AA Micro company accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
02 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
14 Jun 2023 TM01 Termination of appointment of Martin Twist as a director on 13 June 2023
13 Jun 2023 AA Micro company accounts made up to 31 December 2022
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
23 Aug 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
24 Aug 2017 AA Micro company accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
17 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2015 AR01 Annual return made up to 29 July 2015 no member list
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 1 Bansons Yard High Street Ongar Essex CM5 9AA on 9 March 2015
09 Mar 2015 AP03 Appointment of Mr John Christopher Glover as a secretary on 9 March 2015
09 Mar 2015 TM02 Termination of appointment of Pms Leasehold Management Limited as a secretary on 9 March 2015
18 Aug 2014 AR01 Annual return made up to 29 July 2014 no member list