- Company Overview for ST JAMES SECURITIES GROUP LIMITED (09498333)
- Filing history for ST JAMES SECURITIES GROUP LIMITED (09498333)
- People for ST JAMES SECURITIES GROUP LIMITED (09498333)
- Charges for ST JAMES SECURITIES GROUP LIMITED (09498333)
- Registers for ST JAMES SECURITIES GROUP LIMITED (09498333)
- More for ST JAMES SECURITIES GROUP LIMITED (09498333)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
22 May 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
29 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
22 Mar 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
10 Mar 2022 | AD03 | Register(s) moved to registered inspection location 33 George Street Wakefield WF1 1LX | |
10 Mar 2022 | MR04 | Satisfaction of charge 094983330001 in full | |
09 Mar 2022 | AD02 | Register inspection address has been changed to 33 George Street Wakefield WF1 1LX | |
09 Mar 2022 | AD01 | Registered office address changed from 3rd Floor, Airedale House Albion Street Leeds LS1 5AW England to 33 George Street Wakefield WF1 1LX on 9 March 2022 | |
15 Oct 2021 | MR01 | Registration of charge 094983330002, created on 5 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
29 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
30 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
14 Nov 2019 | MR01 | Registration of charge 094983330001, created on 30 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
05 Jul 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
04 Jan 2019 | CH01 | Director's details changed for Mr Oliver Alexander Quarmby on 4 January 2019 | |
04 Jan 2019 | PSC04 | Change of details for Mr Daniel Nicholas Murray as a person with significant control on 6 April 2016 | |
11 Oct 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 17 July 2018 | |
10 Oct 2018 | PSC07 | Cessation of John Antony Batty as a person with significant control on 17 July 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
10 Oct 2018 | PSC04 | Change of details for Mr Oliver Alexander Quarmby as a person with significant control on 17 July 2018 | |
22 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 17 July 2018
|