OLIVER ST JAMES CAPITAL PARTNERS LTD
Company number 10495722
- Company Overview for OLIVER ST JAMES CAPITAL PARTNERS LTD (10495722)
- Filing history for OLIVER ST JAMES CAPITAL PARTNERS LTD (10495722)
- People for OLIVER ST JAMES CAPITAL PARTNERS LTD (10495722)
- Charges for OLIVER ST JAMES CAPITAL PARTNERS LTD (10495722)
- More for OLIVER ST JAMES CAPITAL PARTNERS LTD (10495722)
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 |