Advanced company searchLink opens in new window

ST JAMES BOULEVARD DEVELOPMENTS LTD

Company number 10569548

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)
01 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with no updates
31 Oct 2024 AA01 Previous accounting period shortened from 31 January 2025 to 31 August 2024
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
10 Oct 2024 AD01 Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Nursery House Sands Road Swalwell Newcastle upon Tyne NE16 3DN on 10 October 2024
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
04 Nov 2023 TM01 Termination of appointment of Adrian Mark Williamson as a director on 4 November 2023
21 Sep 2023 PSC01 Notification of Jean Northey as a person with significant control on 1 September 2023
21 Sep 2023 PSC01 Notification of Kevin Northey as a person with significant control on 1 September 2023
21 Sep 2023 PSC07 Cessation of Elizabeth Leng as a person with significant control on 1 September 2023
29 Aug 2023 AA Micro company accounts made up to 31 January 2023
21 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
24 Sep 2022 AA Micro company accounts made up to 31 January 2022
22 Mar 2022 MR01 Registration of charge 105695480001, created on 17 March 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 January 2021
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
28 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
03 Jan 2019 PSC07 Cessation of Adrian Mark Williamson as a person with significant control on 1 January 2019
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 200
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Jun 2018 TM01 Termination of appointment of Frederick Thomas William Goodall as a director on 8 June 2018
12 Jun 2018 TM01 Termination of appointment of Adrian John Phipps Goodall as a director on 8 June 2018