- Company Overview for ST JAMES NOMINEES LIMITED (08656674)
- Filing history for ST JAMES NOMINEES LIMITED (08656674)
- People for ST JAMES NOMINEES LIMITED (08656674)
- More for ST JAMES NOMINEES LIMITED (08656674)
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
|
|
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
|
|
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
|
|
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
|