Advanced company searchLink opens in new window

ST JAMES NOMINEES LIMITED

Company number 08656674

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)
11 Sep 2018 TM01 Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Christopher Martyn Meade on 31 August 2018
16 Aug 2018 AA Accounts for a small company made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
14 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
01 Feb 2017 AD01 Registered office address changed from Sefton Lodge Bury Road Newmarket Suffolk CB8 7BT to 49 Charles Street London W1J 5EN on 1 February 2017
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 Mar 2015 CH01 Director's details changed for Mr Christopher Martyn Meade on 16 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Christopher Martyn Meade on 1 July 2014
11 Nov 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 Nov 2014 CH01 Director's details changed for Mr Christopher Martyn Meade on 1 May 2014
30 Oct 2014 AD01 Registered office address changed from The Estate Office Ladyswood Sherston SN16 0JL United Kingdom to Sefton Lodge Bury Road Newmarket Suffolk CB8 7BT on 30 October 2014
16 Apr 2014 AP01 Appointment of Mr Christopher Martyn Meade as a director
12 Dec 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
19 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-19
  • GBP 100