ST JAMES CONSERVATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registered office address changed from Braintris Barn Crabbs Green Hatfield Broad Oak Bishop's Stortford CM22 7JU England to 48 King Street King's Lynn PE30 1HE on 2025-05-14 |
12/05/2512 May 2025 | Registered office address changed from Chalice House Bromley Road Elmstead Colchester CO7 7BY England to Braintris Barn Crabbs Green Hatfield Broad Oak Bishop's Stortford CM22 7JU on 2025-05-12 |
28/01/2528 January 2025 | Amended total exemption full accounts made up to 2024-01-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Amended total exemption full accounts made up to 2023-01-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
03/11/233 November 2023 | Satisfaction of charge 079200660001 in full |
03/11/233 November 2023 | Satisfaction of charge 079200660002 in full |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
24/10/2324 October 2023 | Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 2023-10-24 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-01-31 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JULIE OBENEY / 02/04/2014 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KURT CLINTON OBENEY / 02/04/2014 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/04/1519 April 2015 | COMPANY NAME CHANGED ECHO COMPUTING LTD CERTIFICATE ISSUED ON 19/04/15 |
19/04/1519 April 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KURT CLINTON OBENEY / 02/04/2014 |
16/02/1516 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JULIE OBENEY / 02/04/2014 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM RED ROOFS LOW HILL ROAD ROYDON ESSEX CM19 5JN UNITED KINGDOM |
13/02/1413 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KURT CLINTON OBENEY / 23/01/2012 |
13/02/1313 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1223 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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