CHRISTOPHER ST JAMES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-09 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 2023-05-09 with no updates

View Document

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

View Document

29/01/2329 January 2023 Previous accounting period extended from 2022-04-29 to 2022-04-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

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

View Accounts

19/05/2019 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

22/02/2022 February 2020 APPOINTMENT TERMINATED, DIRECTOR HERMINIO PAGTALUNAN

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

15/02/1915 February 2019 S1096 COURT ORDER TO RECTIFY

View Document

15/02/1915 February 2019 30/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

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

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/08/158 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Accounts

28/04/1528 April 2015 FIRST GAZETTE

View Document

03/09/143 September 2014 INTENTION TO RE-REGISTER 26/04/2013

View Document

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/08/1315 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/05/1317 May 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/05/1317 May 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/05/1317 May 2013 REREG PLC TO PRI; RES02 PASS DATE:16/05/2013

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

29/10/1229 October 2012 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

13/08/1213 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/08/1115 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMINIO PAGTALUNAN / 17/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MR HERMINIO PAGTALUNAN

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0722 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 £ IC 50000/25000 30/04/07 £ SR 25000@1=25000

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 PROPOSED CONTRACT 30/04/07

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 ACC. REF. DATE EXTENDED FROM 05/04/01 TO 30/04/01

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/993 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9923 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9518 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9518 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/01/95

View Document

26/01/9526 January 1995 COMPANY NAME CHANGED CHRISTOPHER ST JAMES PROPERTIES PLC CERTIFICATE ISSUED ON 27/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 05/04

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 12 THE BROADWAY LONDON SW19 1RF

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9326 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9313 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/01/934 January 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/05/87

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9210 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9221 September 1992 RETURN MADE UP TO 28/05/92; CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9229 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

11/04/9211 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 RETURN MADE UP TO 28/05/89; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

29/02/9229 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 COMPANY NAME CHANGED CHRISTOPHER ST. JAMES RENTALS PL C CERTIFICATE ISSUED ON 21/01/92

View Document

23/12/9123 December 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/12/9119 December 1991 APPLICATION COMMENCE BUSINESS

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: 1 WESLEY STREET LONDON W1M 7PT

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

02/09/862 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/08/865 August 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • INERT-SPAN LIMITED


  • 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