Advanced company searchLink opens in new window

OLIVER ST JAMES CAPITAL PARTNERS LTD

Company number 10495722

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)
02 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with updates
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
07 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
15 Nov 2022 CH01 Director's details changed for Mr Roger Anthony Sleight on 15 November 2022
01 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
20 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
27 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
25 Nov 2019 MR01 Registration of charge 104957220002, created on 22 November 2019
25 Nov 2019 MR01 Registration of charge 104957220001, created on 22 November 2019
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
02 Oct 2018 PSC02 Notification of St James Property Developments (Uk) Ltd as a person with significant control on 1 October 2018
02 Oct 2018 PSC07 Cessation of Kevin Thomas Sexton as a person with significant control on 1 October 2018
02 Oct 2018 PSC07 Cessation of Roger Anthony Sleight as a person with significant control on 1 October 2018
08 Aug 2018 PSC04 Change of details for Mr Kevin Thomas Sexton as a person with significant control on 8 August 2018
08 Aug 2018 PSC04 Change of details for Mr Roger Anthony Sleight as a person with significant control on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Roger Anthony Sleight on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Kevin Thomas Sexton on 8 August 2018
06 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
02 May 2018 AD01 Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP England to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2 May 2018