Advanced company searchLink opens in new window

ST. JAMES COURT (MANCHESTER) LIMITED

Company number 06764730

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)
13 Dec 2010 CH01 Director's details changed for Mr William Ainscough on 13 December 2010
17 Jun 2010 AA01 Current accounting period extended from 31 March 2010 to 30 June 2010
15 Apr 2010 AA Accounts for a dormant company made up to 31 March 2009
26 Mar 2010 CH01 Director's details changed for William Francis Ainscough on 12 March 2010
12 Mar 2010 TM02 Termination of appointment of William Ainscough as a secretary
12 Mar 2010 AP03 Appointment of Mark Austin Booth as a secretary
21 Jan 2010 AA01 Previous accounting period shortened from 30 June 2009 to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for William Francis Ainscough on 21 December 2009
15 Dec 2009 CH01 Director's details changed for William Ainscough on 1 June 2009
28 Jul 2009 SA Statement of affairs
28 Jul 2009 88(2) Ad 29/06/09\gbp si 8364014@1=8364014\gbp ic 1/8364015\
22 Apr 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Allot equity securities increase cap to 50000000 02/04/2009
18 Apr 2009 CERTNM Company name changed continental shelf 459 LIMITED\certificate issued on 20/04/09
16 Apr 2009 225 Accounting reference date shortened from 31/12/2009 to 30/06/2009
16 Apr 2009 287 Registered office changed on 16/04/2009 from oyez house 7 spa road london SE16 3QQ england
16 Apr 2009 288b Appointment terminated secretary md secretaries LIMITED
16 Apr 2009 288b Appointment terminated director patrick martin
16 Apr 2009 288b Appointment terminated director md directors LIMITED
16 Apr 2009 288a Director and secretary appointed william francis ainscough
16 Apr 2009 288a Director appointed william ainscough
16 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2009 123 Gbp nc 1000/50000000\02/04/09
03 Dec 2008 NEWINC Incorporation