ST JAMES COURT (LIVERPOOL) LIMITED
Company number 09922143
- Company Overview for ST JAMES COURT (LIVERPOOL) LIMITED (09922143)
- Filing history for ST JAMES COURT (LIVERPOOL) LIMITED (09922143)
- People for ST JAMES COURT (LIVERPOOL) LIMITED (09922143)
- More for ST JAMES COURT (LIVERPOOL) LIMITED (09922143)
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 2025 | AD01 | Registered office address changed from Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE on 8 January 2025 | |
08 Jan 2025 | PSC04 | Change of details for Mr Carl William Mills as a person with significant control on 7 January 2025 | |
08 Jan 2025 | CH01 | Director's details changed for Mr Carl William Mills on 7 January 2025 | |
07 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Mar 2024 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 Jun 2023 | AD01 | Registered office address changed from Howard Worth Chartered Accountants Drake House Northwich CW9 7RA England to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 June 2023 | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Apr 2019 | DS01 | Application to strike the company off the register | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
22 Aug 2016 | TM01 | Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Carl William Mills as a director on 17 August 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
18 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-18
|