Advanced company searchLink opens in new window

ST. JAMES'S HOTEL (BOURNEMOUTH) LIMITED

Company number 08904745

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2018 DS01 Application to strike the company off the register
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
20 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2017 AA Full accounts made up to 25 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
08 Oct 2016 AA Full accounts made up to 27 December 2015
08 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
15 Oct 2015 AA Full accounts made up to 28 December 2014
13 May 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 Apr 2015 CH02 Director's details changed for Somerston Capital Limited on 24 November 2014
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
07 Sep 2014 AP02 Appointment of Somerston Capital Limited as a director
18 Aug 2014 AP02 Appointment of Somerston Capital Limited as a director on 5 August 2014
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 1