ST JAMES HOMES LIMITED

Company Documents

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

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

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

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 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 Edward Kemkers on 2024-02-09

View Document

19/12/2319 December 2023 Full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 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

13/10/2213 October 2022 Confirmation statement made on 2022-10-03 with updates

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

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

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 ANTHONY WILLIAM PIDGLEY / 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 PETER KEMKERS / 03/03/2015

View Document

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

View Document

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

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

05/03/145 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

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

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

28/12/1228 December 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

09/10/129 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

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 / 31/03/2012

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

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

View Document

24/01/1224 January 2012 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

11/10/1111 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

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

View Document

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

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/10/106 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

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

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/12/0917 December 2009 03/10/07 FULL LIST AMEND

View Document

17/12/0917 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 03/10/06 FULL LIST AMEND

View Document

17/12/0917 December 2009 03/10/08 FULL LIST AMEND

View Document

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

View Document

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

View Document

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

View Document

15/10/0915 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

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

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

View Document

06/10/086 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

24/09/0824 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

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

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

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

View Document

08/10/078 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

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

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED MAGIC TORCH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/05/02

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

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

View Document

16/10/0016 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01

View Document

16/10/0016 October 2000 S386 DIS APP AUDS 05/10/00

View Document

16/10/0016 October 2000 S366A DISP HOLDING AGM 05/10/00

View Document

03/10/003 October 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