Advanced company searchLink opens in new window

ST JAMES ESTATES LIMITED

Company number 08702205

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)
20 May 2018 AA Micro company accounts made up to 31 March 2018
02 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
05 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
24 Sep 2016 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
28 Jul 2016 MR01 Registration of charge 087022050002, created on 14 July 2016
14 Jun 2016 MR01 Registration of charge 087022050001, created on 10 June 2016
31 May 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 725
09 Mar 2016 AP01 Appointment of Mr Naresh Ramjibhai Patel as a director on 1 March 2016
08 Mar 2016 AP01 Appointment of Mr Manji Kara as a director on 1 March 2016
20 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
18 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
29 Sep 2014 TM01 Termination of appointment of Phillip Leslie Rice as a director on 29 September 2014
04 Aug 2014 TM01 Termination of appointment of Symon Harold Blomfield as a director on 4 August 2014
04 Aug 2014 AP01 Appointment of Mr Phillip Leslie Rice as a director on 4 August 2014
24 Feb 2014 AP01 Appointment of Mr Symon Harold Blomfield as a director