ST JAMES' CENTRAL 7 LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Registration of charge 130168070001, created on 2025-01-30 |
04/02/254 February 2025 | Cessation of Tyneside Group Limited as a person with significant control on 2025-02-04 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
04/02/254 February 2025 | Notification of Abercorn Ventures Limited as a person with significant control on 2025-02-04 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
05/08/245 August 2024 | Statement of capital following an allotment of shares on 2024-08-05 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
01/08/241 August 2024 | Notification of Michael Brockman as a person with significant control on 2024-07-06 |
30/07/2430 July 2024 | Change of details for Tyneside Group Limited as a person with significant control on 2024-07-06 |
30/07/2430 July 2024 | Notification of David Sines as a person with significant control on 2024-07-06 |
12/07/2412 July 2024 | Appointment of Miss Victoria Jane Kalbraier as a director on 2024-07-06 |
12/07/2412 July 2024 | Statement of capital following an allotment of shares on 2024-07-06 |
12/07/2412 July 2024 | Appointment of Mr Graeme David Walker as a director on 2024-07-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
26/10/2326 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
10/02/2210 February 2022 | Registered office address changed from Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom to Blue House Great North Road Jesmond Newcastle upon Tyne NE2 3NH on 2022-02-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
20/11/2020 November 2020 | SECRETARY APPOINTED VICTORIA JANE KALBRAIER |
13/11/2013 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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