ST. JAMES CHIPPY LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1921 October 2019 APPLICATION FOR STRIKING-OFF

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 17 ST JAMES ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 5FB

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR HARDIP KAUR

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS AMARJIT KAUR

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/03/1227 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANNIDES

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 49 BASSETT AVENUE SOUTHAMPTON SO16 7DU UNITED KINGDOM

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MS HARDIP KAUR

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANNIDES

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information