ST. JAMES MEWS MANAGEMENT PROPERTY COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/04/2530 April 2025 Termination of appointment of Cecilia Mary Bryan as a director on 2025-04-29

View Document

30/04/2530 April 2025 Appointment of Mr Lyndon Thomas as a director on 2025-04-29

View Document

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

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

25/06/2425 June 2024 Registered office address changed from 9 st James Mews St. James Mews Monmouth NP25 3BW Wales to 18 Badminton Road Downend Bristol BS16 6BQ on 2024-06-25

View Document

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

View Accounts

19/10/2319 October 2023 Secretary's details changed for Bns Services Ltd on 2023-08-01

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

17/04/2317 April 2023 Amended micro company accounts made up to 2022-11-30

View Document

05/04/235 April 2023 Termination of appointment of Imogen Ann Scruton-Evans as a director on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mrs Cecilia Mary Bryan as a director on 2023-04-05

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-11-30

View Document

03/02/233 February 2023 Appointment of Bns Services Ltd as a secretary on 2023-01-03

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 8 ST. JAMES MEWS MONMOUTH NP25 3BW WALES

View Document

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CECILIA MARY SHEEHAN BRYAN / 04/08/2020

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, SECRETARY EIRA STEGGLES

View Document

02/08/202 August 2020 SECRETARY APPOINTED MRS CECILIA MARY SHEEHAN BRYAN

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR JOHN BEYNON

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MRS EIRA STEGGLES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS EIRA STEGGLES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 1 ST. JAMES MEWS MONMOUTH GWENT NP25 3BW

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WILKINSON

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REED

View Document

19/07/1619 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR FAYE ERSKINE

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE WILKINSON / 10/03/2012

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / FAYE JEANNE WARNEFORD ERSKINE / 10/03/2012

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MR JOHN TERENCE WILKINSON

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 7 ST JAMES MEWS MONMOUTH MONMOUTHSHIRE NP25 3BW

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR DAVID ROSS REED

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR EIRA STEGGLES

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY EIRA STEGGLES

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/07/115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JOHN TERENCE WILKINSON

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN PRICE

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAYE JEANNE WARNEFORD ERSKINE / 04/06/2010

View Document

06/07/106 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARJORIE CHRISTINE PRICE / 04/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIRA STEGGLES / 04/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIRA STEGGLES / 04/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAYE JEANNE WARNEFORD ERSKINE / 04/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARJORIE CHRISTINE PRICE / 04/06/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/07/0817 July 2008 SECRETARY APPOINTED EIRA STEGGLES

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY SUSAN PRICE

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 8 SAINT JAMES MEWS MONMOUTH MONMOUTHSHIRE NP25 3BW

View Document

03/07/073 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 1 SAINT JAMES MEWS MONMOUTH MONMOUTHSHIRE NP25 3BW

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/06/05; NO CHANGE OF MEMBERS

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/06/04; CHANGE OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/11/0311 November 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 9 GOLD TOPS NEWPORT GWENT NP20 4UB

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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