ST JAMES BOULEVARD DEVELOPMENTS LTD
Company number 10569548
- Company Overview for ST JAMES BOULEVARD DEVELOPMENTS LTD (10569548)
- Filing history for ST JAMES BOULEVARD DEVELOPMENTS LTD (10569548)
- People for ST JAMES BOULEVARD DEVELOPMENTS LTD (10569548)
- Charges for ST JAMES BOULEVARD DEVELOPMENTS LTD (10569548)
- More for ST JAMES BOULEVARD DEVELOPMENTS LTD (10569548)
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
|
|
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 |