CHRISTOPHER ST JAMES MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WADE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

31/05/1431 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/04/1229 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1130 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 04/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WADE / 04/04/2010

View Document

30/04/0930 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN COVEY

View Document

22/05/0822 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MR CHRISTOPHER JONES

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY IAN COVEY

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR CHRISTOPHER JONES

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 COMPANY NAME CHANGED CHRISTOPHER ST JAMES LIMITED CERTIFICATE ISSUED ON 18/01/95

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 12 THE BROADWAY LONDON SW19 1RF

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/09/9230 September 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/91

View Document

17/09/9217 September 1992 SECRETARY RESIGNED

View Document

04/07/924 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/07/924 July 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information