Advanced company searchLink opens in new window

ST JAMES SECURITIES LIMITED

Company number 05603125

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)
30 Jun 2017 AA Accounts for a small company made up to 30 September 2016
03 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
18 Aug 2016 CH01 Director's details changed for Mr Paul Richard Piers Morris on 18 August 2016
07 May 2016 AA Accounts for a small company made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 13,650
21 Oct 2015 AP01 Appointment of Mr Paul Richard Piers Morris as a director on 19 October 2015
21 Apr 2015 TM01 Termination of appointment of James Roger Quarmby as a director on 7 April 2015
13 Apr 2015 AA Accounts for a small company made up to 30 September 2014
31 Mar 2015 CH01 Director's details changed for Mr John Antony Batty on 24 February 2014
30 Mar 2015 AP01 Appointment of Mr Daniel Nicholas Murray as a director on 30 March 2015
07 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 13,650
02 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
19 Mar 2014 CERTNM Company name changed st james securities ventures LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
24 Feb 2014 AP01 Appointment of Mr John Antony Batty as a director
09 Feb 2014 TM02 Termination of appointment of Timothy Tonkin as a secretary
23 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Return of capital 20/12/2013
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 13,650
07 Jan 2014 TM01 Termination of appointment of Alistair Hewitt as a director
24 Dec 2013 MR04 Satisfaction of charge 4 in full
24 Dec 2013 MR04 Satisfaction of charge 5 in full
24 Dec 2013 MR04 Satisfaction of charge 1 in full
24 Dec 2013 MR04 Satisfaction of charge 2 in full
24 Dec 2013 MR04 Satisfaction of charge 3 in full
30 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
24 Jun 2013 AA Group of companies' accounts made up to 30 September 2012