ST JAMES CLOSE MANAGEMENT LTD

Company Documents

DateDescription
23/07/2523 July 2025 Cessation of Rajnikant Lakhamshi Shah as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 Notification of a person with significant control statement

View Document

23/07/2523 July 2025 Cessation of Gavin Fownes Thomas as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Appointment of Mrs Emily Cooke as a director on 2024-07-03

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

05/07/245 July 2024 Appointment of Mr Oliver David Cose as a director on 2024-07-03

View Document

24/04/2424 April 2024 Director's details changed for Mr Rajnikant Lakhamshi Shah on 2024-03-10

View Document

24/04/2424 April 2024 Change of details for Mr Rajnikant Lakhamshi Shah as a person with significant control on 2024-03-10

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Change of details for Mr Gavin Fownes Thomas as a person with significant control on 2022-10-26

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

02/08/232 August 2023 Appointment of Kites Property Services Limited as a secretary on 2023-08-01

View Document

02/08/232 August 2023 Registered office address changed from 24 Old Bond Street London W1S 4AP to 26 Worsley Road Frimley Camberley Surrey GU16 9AU on 2023-08-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of Nicholas Shah as a secretary on 2023-03-20

View Document

20/01/2320 January 2023 Change of details for Mr Gavin Fownes Thomas as a person with significant control on 2022-08-26

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SHAH / 03/01/2015

View Document

08/08/148 August 2014 21/07/14 NO MEMBER LIST

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

28/08/1328 August 2013 21/07/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/08/1220 August 2012 21/07/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJNIKANT LAKHAMSHI SHAH / 20/07/2012

View Document

21/07/1121 July 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