ST JAMES GATE LTD

Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

06/09/236 September 2023 Registered office address changed from Riddingtons Ltd the Old Barn, Off Wood Street Swanley Village Swanly BR8 7PA England to Riddingtons Ltd the Old Barn, Off Wood Street Swanley Village Swanley BR8 7PA on 2023-09-06

View Document

06/09/236 September 2023 Cessation of Danielle Mia Rayment as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Appointment of Mr Simon James Daniels as a director on 2023-09-05

View Document

06/09/236 September 2023 Notification of Simon James Daniels as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

05/09/235 September 2023 Registered office address changed from 32 st. James Lane Greenhithe DA9 9LG England to Riddingtons Ltd the Old Barn, Off Wood Street Swanley Village Swanly BR8 7PA on 2023-09-05

View Document

05/09/235 September 2023 Termination of appointment of Danielle Mia Rayment as a director on 2023-09-05

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

12/05/2212 May 2022 Registered office address changed from Riddingtons Ltd the Old Barn, Off Wood St Swanley Village Swanley Kent BR8 7PA United Kingdom to 32 st. James Lane Greenhithe DA9 9LG on 2022-05-12

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE MIA RAYMENT

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MS DANIELLE MIA RAYMENT

View Document

07/08/197 August 2019 CESSATION OF PAUL DERECK MARTIN AS A PSC

View Document

07/08/197 August 2019 CESSATION OF MICHAEL GABRIEL AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GABRIEL

View Document

29/03/1929 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1728 November 2017 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