ST JAMES HOMES (GROSVENOR DOCK) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

29/01/2529 January 2025 Full accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

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

View Document

06/02/246 February 2024 Termination of appointment of James Matthew Davies as a director on 2024-01-31

View Document

29/01/2429 January 2024 Director's details changed

View Document

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

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

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

View Document

27/01/2327 January 2023 Appointment of Mr James Matthew Davies as a director on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mr Justin Tibaldi as a director on 2023-01-27

View Document

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

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

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

View Document

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

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

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

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

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

View Document

07/04/147 April 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 FULL 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

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 / 24/04/2012

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

18/11/1118 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 SEAN ELLIS

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IVAN HOPKINS / 17/08/2007

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/12/0916 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

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 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

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

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

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

View Document

08/12/068 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 AUDITOR'S RESIGNATION

View Document

20/12/0220 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

20/02/0120 February 2001 S80A AUTH TO ALLOT SEC 19/01/01

View Document

08/12/008 December 2000 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