ST JAMES' CENTRAL 7 LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Registration of charge 130168070001, created on 2025-01-30

View Document

04/02/254 February 2025 Cessation of Tyneside Group Limited as a person with significant control on 2025-02-04

View Document

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

View Document

04/02/254 February 2025 Notification of Abercorn Ventures Limited as a person with significant control on 2025-02-04

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Notification of Michael Brockman as a person with significant control on 2024-07-06

View Document

30/07/2430 July 2024 Change of details for Tyneside Group Limited as a person with significant control on 2024-07-06

View Document

30/07/2430 July 2024 Notification of David Sines as a person with significant control on 2024-07-06

View Document

12/07/2412 July 2024 Appointment of Miss Victoria Jane Kalbraier as a director on 2024-07-06

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-06

View Document

12/07/2412 July 2024 Appointment of Mr Graeme David Walker as a director on 2024-07-06

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

20/11/2020 November 2020 SECRETARY APPOINTED VICTORIA JANE KALBRAIER

View Document

13/11/2013 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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