ST JAMES 29 PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Micro company accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Termination of appointment of John Hatton as a director on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Elizabeth Rosemary Hatton as a secretary on 2022-11-30

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIALLE SINCLAIR SMITH / 30/09/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 21/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 21/02/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HATTON / 22/05/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIALLE SMITH / 20/07/2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 21/02/14 NO MEMBER LIST

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIALLE SMITH / 20/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 DIRECTOR APPOINTED NIALLE SMITH

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ROSEMARY HATTON / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HATTON / 20/03/2013

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ROSEMARY HATTON / 20/03/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 33 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DQ ENGLAND

View Document

12/03/1312 March 2013 21/02/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ROSEMARY HATTON / 21/02/2012

View Document

06/03/126 March 2012 21/02/12 NO MEMBER LIST

View Document

06/12/116 December 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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