Advanced company searchLink opens in new window

ST. JAMES'S HOTEL GROUP LIMITED

Company number 08898826

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)
22 Jan 2019 AP02 Appointment of Somerston Capital Limited as a director on 17 January 2019
21 Jan 2019 AP01 Appointment of Mr Christopher Richard Byrd as a director on 17 January 2019
12 Dec 2018 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
12 Dec 2018 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
20 Nov 2018 AA Group of companies' accounts made up to 31 December 2017
28 Aug 2018 AD01 Registered office address changed from Charter House Suite 2 25 High Street Banbury Oxfordshire OX16 5EG to 2 Chapel Court Holly Walk Leamington Spa CV32 4YS on 28 August 2018
08 Jun 2018 CH01 Director's details changed for Mr Shaun Robinson on 8 June 2018
08 Jun 2018 PSC04 Change of details for Ms Ruth Diana Clare Hudson as a person with significant control on 8 June 2018
26 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
02 Oct 2017 AA Group of companies' accounts made up to 25 December 2016
22 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with no updates
10 Oct 2016 AA Group of companies' accounts made up to 27 December 2015
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
08 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
12 Oct 2015 AA Group of companies' accounts made up to 28 December 2014
13 May 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
25 Sep 2014 AD01 Registered office address changed from 7Th Floor 25 St. James's Street London SW1A 1HA United Kingdom to Charter House Suite 2 25 High Street Banbury Oxfordshire OX16 5EG on 25 September 2014
18 Aug 2014 AP01 Appointment of Alexander Anders Ohlsson as a director on 5 August 2014
17 Feb 2014 TM01 Termination of appointment of William Yuill as a director
17 Feb 2014 TM01 Termination of appointment of Mitre Secretaries Limited as a director
17 Feb 2014 AP01 Appointment of Mr Shaun Robinson as a director
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 1