- Company Overview for ST.JAMES BANK LIMITED (05323732)
- Filing history for ST.JAMES BANK LIMITED (05323732)
- People for ST.JAMES BANK LIMITED (05323732)
- Insolvency for ST.JAMES BANK LIMITED (05323732)
- More for ST.JAMES BANK LIMITED (05323732)
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) |
---|---|---|---|
27 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
05 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
01 Jun 2015 | TM01 | Termination of appointment of Robert Giovanni Hopfgartner as a director on 1 June 2015 | |
26 May 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | CC04 | Statement of company's objects | |
15 Apr 2015 | SH03 | Purchase of own shares. | |
10 Apr 2015 | CC04 | Statement of company's objects | |
08 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | AP01 | Appointment of Mr. David John Graham Martyn as a director on 16 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 17 March 2015 | |
10 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 2 March 2015
|
|
09 Mar 2015 | AP01 | Appointment of Mr. Stuart Ralph Poppleton as a director on 9 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr. Nicolo Gaspari on 3 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr. Nicolo Gaspari as a director on 2 March 2015 | |
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
31 Dec 2014 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | TM01 | Termination of appointment of Summo Giovanni as a director on 31 October 2014 | |
31 Dec 2014 | AP01 | Appointment of Mr Robert Giovanni Hopfgartner as a director on 31 October 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from , 213 Eversholt Street, London, NW1 1DE, England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 31 December 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from , 11 Murray Street, London, NW1 9RE to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 31 December 2014 | |
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2013 |