ST JAMES PRIVATE FINANCE LIMITED

Company Documents

DateDescription
29/01/2229 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

29/01/2229 January 2022 Cessation of Christopher John Burton as a person with significant control on 2021-05-12

View Document

29/01/2229 January 2022 Notification of Clive James Bridgeman as a person with significant control on 2022-01-28

View Document

27/11/2127 November 2021 Registered office address changed from Idealvape 249 London Road Burgess Hill West Sussex RH15 9QU England to The Lodge 20 Clinton Crescent St. Leonards-on-Sea East Sussex TN38 0RW on 2021-11-27

View Document

11/08/2111 August 2021 Registered office address changed from 138 Creedwell House 32 Creedwell Orchard Milverton Taunton Somerset TA4 1JY England to Idealvape 249 London Road Burgess Hill West Sussex RH15 9QU on 2021-08-11

View Document

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

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR CLIVE JAMES BRIDGEMAN

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN COPELAND

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRIDGEMAN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O SDK LAW, 23 THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/04/1526 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR CLIVE JAMES BRIDGEMAN

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 56 GRANVILLE WAY SHERBORNE DORSET DT9 4AT

View Document

11/04/1511 April 2015 11/04/15 STATEMENT OF CAPITAL GBP 6

View Document

11/04/1511 April 2015 APPOINTMENT TERMINATED, SECRETARY SHARON BAILEY

View Document

11/04/1511 April 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON BAILEY

View Document

11/12/1411 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/04/1418 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON JANE BAILEY / 18/04/2014

View Document

18/12/1318 December 2013 SAIL ADDRESS CHANGED FROM: 32 DRURY ROAD HARROW MIDDLESEX HA1 4BY UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURTON / 01/07/2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 32 DRURY ROAD HARROW HA1 4BY

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED QUARTERNITY LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

17/01/1317 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/12/1114 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/12/1021 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

03/05/103 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/0922 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON JANE BAILEY / 01/12/2009

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BURTON / 25/04/2008

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON BAILEY / 25/04/2008

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON BAILEY / 25/04/2008

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 9 GABLES AVENUE BOREHAMWOOD HERTS WD6 4SP

View Document

31/12/0731 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED THE KENT PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 19/04/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

18/12/9418 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 S252 DISP LAYING ACC 18/07/93

View Document

28/07/9328 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

07/10/927 October 1992 SECRETARY RESIGNED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 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