Advanced company searchLink opens in new window

ST JAMES SECURITIES GROUP LIMITED

Company number 09498333

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 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Payment out of reserves to purchase shares 17/07/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Aug 2018 SH03 Purchase of own shares.
23 Jul 2018 TM01 Termination of appointment of John Antony Batty as a director on 17 July 2018
25 Apr 2018 AA Accounts for a small company made up to 30 September 2017
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
13 Jul 2017 PSC04 Change of details for Mr Daniel Nicholas Murray as a person with significant control on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Daniel Nicholas Murray on 13 July 2017
13 Jul 2017 AD01 Registered office address changed from 12th Floor the Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS England to 3rd Floor, Airedale House Albion Street Leeds LS1 5AW on 13 July 2017
30 Jun 2017 AA Accounts for a small company made up to 30 September 2016
23 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
01 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 26/09/2016
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2016 AP01 Appointment of Mr Paul Richard Piers Morris as a director on 7 November 2016
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 213.264
26 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
02 Jun 2016 AA Accounts for a small company made up to 30 September 2015
23 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
10 Apr 2015 AA01 Current accounting period shortened from 31 March 2016 to 30 September 2015
01 Apr 2015 AP01 Appointment of Mr Daniel Nicholas Murray as a director on 19 March 2015
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 100