ST JAMES PARK MANAGEMENT (SALFORD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2024-09-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

04/10/244 October 2024 Termination of appointment of Dominic Oma Ekpei as a director on 2024-10-03

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

27/12/2327 December 2023 Registered office address changed from 22 Church Street Church Street Eccles Manchester M30 0DF England to 384a Deansgate Manchester M3 4LA on 2023-12-27

View Document

27/12/2327 December 2023 Appointment of Stevenson Whyte as a secretary on 2023-12-19

View Document

04/11/234 November 2023 Termination of appointment of Stevenson Whyte as a secretary on 2023-11-04

View Document

04/11/234 November 2023 Registered office address changed from 384a Deansgate Manchester M3 4LA England to 22 Church Street Church Street Eccles Manchester M30 0DF on 2023-11-04

View Document

03/11/233 November 2023 Termination of appointment of Nwakaji Eppie as a secretary on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Stevenson Whyte as a secretary on 2023-11-02

View Document

03/11/233 November 2023 Registered office address changed from 22 Church Street Church Street Eccles Manchester M30 0DF England to 384a Deansgate Manchester M3 4LA on 2023-11-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

25/01/2325 January 2023 Appointment of Mr Dominic Oma Ekpei as a director on 2022-09-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Tracy Rooke as a director on 2022-09-01

View Document

10/01/2310 January 2023 Termination of appointment of Ashok Bhojaji Odedra as a director on 2022-09-01

View Document

10/01/2310 January 2023 Termination of appointment of Yvette Fitzhenry as a director on 2022-09-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-09-30

View Document

22/02/2222 February 2022 Auditor's resignation

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

11/11/2111 November 2021 Director's details changed for Mr Ashok Bhojaji Odedra on 2021-11-10

View Document

01/11/211 November 2021 Termination of appointment of Rebecca Hope Hamilton as a director on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR YVY HANCOCK

View Document

30/08/2030 August 2020 APPOINTMENT TERMINATED, DIRECTOR CRISTINA SCHOLTZ

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NWAKAJI EPPIE / 20/04/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOOTH

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCOTT-DENTON

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KUBICKI

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 DIRECTOR APPOINTED MRS YVY HANCOCK

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MISS CRISTINA SCHOLTZ

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODER

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/04/1820 April 2018 DIRECTOR APPOINTED MISS KATRINA JEAN BELL

View Document

17/04/1817 April 2018 TERMINATE DIR APPOINTMENT

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FLETCHER

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLEMENT BIDWELL

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR PAUL ADAM GOODER

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR THOMAS ALFRED SCOTT-DENTON

View Document

22/03/1822 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 3 CHURCH STREET ECCLES MANCHESTER LANCASHIRE M30 0DF

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HORTON

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS REBECCA HOPE HAMILTON

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MISS GILLIAN ANJA BOOTH

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR CLEMENT BIDWELL

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR DAVID THOMAS BROUGH

View Document

30/07/1630 July 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN JUDSON

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

15/01/1615 January 2016 12/01/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR DANIEL FLETCHER

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE ALLBUTT / 10/09/2015

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GOUGH

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR PETER NEEDS

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR ANTHONY KUBICKI

View Document

19/01/1519 January 2015 12/01/15 NO MEMBER LIST

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART FAULKNER

View Document

15/05/1415 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

14/01/1414 January 2014 12/01/14 NO MEMBER LIST

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEMSLEY

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR KATRINA BELL

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER NEEDS

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE MAY

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR RITA ASHTON

View Document

15/01/1315 January 2013 12/01/13 NO MEMBER LIST

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/01/1219 January 2012 12/01/12 NO MEMBER LIST

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MISS KATHERINE EMMA HORTON

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MS PAULINE VERA MAY

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY TEREFENKO

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MISS HELEN JUDSON

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MISS KATRINA JEAN BELL

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MS RITA DIANE ASHTON

View Document

20/01/1120 January 2011 12/01/11 NO MEMBER LIST

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GREENHALGH

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL CULL

View Document

26/01/1026 January 2010 12/01/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY CULL / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART LEE FAULKNER / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF PETER HARDINS DIXON COLLINS / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOUGH / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE ALLBUTT / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER GREENHALGH / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEEDS / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH HEMSLEY / 19/01/2010

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL FLETCHER

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR HENRY TEREFENKO

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH WILSON

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

09/02/099 February 2009 DIRECTOR APPOINTED JOSEPH PAUL WILSON

View Document

09/02/099 February 2009 DIRECTOR APPOINTED PROF PETER HARDINS DIXON COLLINS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MARGARET JANE ALLBUTT

View Document

07/01/097 January 2009 DIRECTOR APPOINTED DANIEL FLETCHER

View Document

05/01/095 January 2009 DIRECTOR APPOINTED GREGORY TEREFENKO

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MARK CHRISTOPHER GREENHALGH

View Document

05/01/095 January 2009 DIRECTOR APPOINTED HENRY ADAM TEREFENKO

View Document

05/01/095 January 2009 DIRECTOR APPOINTED STEVEN KENNETH HEMSLEY

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 ANNUAL RETURN MADE UP TO 12/01/08

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 RES/APT DIRS 03/01/08

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: ROSSETTI PLACE 6 LOWER BYROM STREET MANCHESTER M3 4AP

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

10/02/0710 February 2007 ANNUAL RETURN MADE UP TO 12/01/07

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 12/01/06

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 12/01/05

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: ST JOHNS COURT 66 QUAY STREET MANCHESTER M3 3EJ

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 12/01/04

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 12/01/03

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 ANNUAL RETURN MADE UP TO 12/01/02

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 ANNUAL RETURN MADE UP TO 12/01/01

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: C/O GLAISYERS SOLICITORS 6TH FLOOR MANCHESTER HOUSE 18-20 BRIDGE STREET MANCHESTER M3 3BY

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/02/0025 February 2000 ANNUAL RETURN MADE UP TO 12/01/00

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/01/997 January 1999 ANNUAL RETURN MADE UP TO 12/01/99

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 ANNUAL RETURN MADE UP TO 12/01/98

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 6TH FLOOR ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LE

View Document

21/01/9721 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 ANNUAL RETURN MADE UP TO 12/01/97

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/01/964 January 1996 ANNUAL RETURN MADE UP TO 12/01/96

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 ANNUAL RETURN MADE UP TO 12/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/03/948 March 1994 ANNUAL RETURN MADE UP TO 21/01/94

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: ST JOHNS COURT 74 GARTSIDE STREET MANCHESTER M3 3EL

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 ANNUAL RETURN MADE UP TO 21/01/93

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 ANNUAL RETURN MADE UP TO 21/01/92

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

13/08/9113 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 ANNUAL RETURN MADE UP TO 21/01/91

View Document

31/01/9131 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

25/01/9025 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 ANNUAL RETURN MADE UP TO 16/01/90

View Document

25/05/8925 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/05/899 May 1989 ANNUAL RETURN MADE UP TO 20/02/89

View Document

09/05/899 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

09/05/899 May 1989 EXEMPTION FROM APPOINTING AUDITORS 170289

View Document

20/08/8720 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information