ST JAMES GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

09/05/259 May 2025 Director's details changed for Mr Dean John Summers on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Alison Jane Dowsett as a director on 2025-05-02

View Document

25/10/2425 October 2024 Full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

20/04/2420 April 2024 Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10

View Document

18/04/2418 April 2024 Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10

View Document

09/02/249 February 2024 Director's details changed for Mr Peter Kemkers on 2024-02-09

View Document

24/01/2424 January 2024 Full accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

06/02/236 February 2023 Full accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Termination of appointment of Paul Ivan Hopkins as a director on 2023-01-17

View Document

26/04/2226 April 2022 Registration of charge 031900560052, created on 2022-04-14

View Document

07/01/227 January 2022 Appointment of Mr Dean John Summers as a director on 2021-11-25

View Document

21/12/2121 December 2021 Termination of appointment of Sean Ellis as a director on 2021-10-25

View Document

01/11/211 November 2021 Full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IVAN HOPKINS / 14/12/2018

View Document

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON JANE DOWSETT / 14/07/2017

View Document

29/06/1729 June 2017 CESSATION OF TBG (4) LIMITED AS A PSC

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TBG (4) LIMITED

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEMKERS / 22/03/2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

08/08/168 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IVAN HOPKINS / 07/07/2016

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031900560051

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ELLIS / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEMKERS / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 03/03/2015

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

20/03/1420 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MISS ALISON JANE DOWSETT

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

04/03/144 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031900560050

View Document

24/05/1324 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 30892.00

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IVAN HOPKINS / 18/10/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NICHOLAS WALTER / 27/06/2012

View Document

16/05/1216 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ELLIS / 07/11/2006

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IVAN HOPKINS / 31/03/2012

View Document

27/03/1227 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR CLIVE NICHOLAS WALTER

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR PETER KEMKERS

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR PAUL IVAN HOPKINS

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR SEAN ELLIS

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

17/11/0917 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/0917 November 2009 DIRECTORS AUTHORISATION 09/11/2009

View Document

17/11/0917 November 2009 ADOPT ARTICLES 09/11/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

09/02/099 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PAYNE

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

18/03/0818 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

17/03/0817 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0729 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/057 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 AUDITOR'S RESIGNATION

View Document

26/04/0326 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 COMPANY NAME CHANGED ST JAMES HOMES LIMITED CERTIFICATE ISSUED ON 01/10/02

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0217 April 2002 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 AUDITOR'S RESIGNATION

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: GAINSBOROUGH HOUSE, MANOR FARM HOUSE, READING, BERKSHIRE RG2 0JN

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: NUGENT HOUSE, VASTERN ROAD, READING, BERKSHIRE RG1 8DB

View Document

27/03/9827 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 £ NC 1000/10000000 24/05/96

View Document

15/07/9615 July 1996 NC INC ALREADY ADJUSTED 24/05/96

View Document

15/07/9615 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/96

View Document

15/07/9615 July 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

15/07/9615 July 1996 ADOPT MEM AND ARTS 24/05/96

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 ALTER MEM AND ARTS 24/05/96

View Document

24/05/9624 May 1996 COMPANY NAME CHANGED ELECTARCH LIMITED CERTIFICATE ISSUED ON 24/05/96

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company