ST JAMES'S MARKET HAYMARKET GP LIMITED
Company number 08479173
- Company Overview for ST JAMES'S MARKET HAYMARKET GP LIMITED (08479173)
- Filing history for ST JAMES'S MARKET HAYMARKET GP LIMITED (08479173)
- People for ST JAMES'S MARKET HAYMARKET GP LIMITED (08479173)
- More for ST JAMES'S MARKET HAYMARKET GP LIMITED (08479173)
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) |
---|---|---|---|
18 Dec 2014 | TM01 | Termination of appointment of Richard Michael Pilkington as a director on 8 December 2014 | |
25 Nov 2014 | AP01 | Appointment of David Robert Booth as a director on 14 November 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Alexander Peeke as a director | |
20 Jun 2014 | AP01 | Appointment of Rhys Edward John Thomas as a director | |
11 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2014 | AD02 | Register inspection address has been changed | |
08 Apr 2014 | AP04 | Appointment of Cornhill Secretaries Limited as a secretary | |
08 Apr 2014 | TM02 | Termination of appointment of Alexander Peeke as a secretary | |
05 Jun 2013 | AP01 | Appointment of Mr Richard Michael Pilkington as a director | |
05 Jun 2013 | AP01 | Appointment of Mr Paul Arthur Brundage as a director | |
05 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 23 May 2013
|
|
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
09 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
08 Apr 2013 | NEWINC | Incorporation |