ST JAMES PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Miss Lauren Estee Shahmoon on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for O&H Properties Limited as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Eli Allen Shahmoon on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mrs Caroline Hanouka on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Alan Gabbay on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Ronnie Aaron Shahmoon on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mrs Annette Jill Dalah on 2025-05-13

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

08/11/248 November 2024 Full accounts made up to 2024-02-29

View Document

03/04/243 April 2024 Director's details changed for Mrs Annette Jill Dalah on 2024-04-03

View Document

03/04/243 April 2024 Change of details for O&H Properties Limited as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Eli Allen Shahmoon on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Miss Lauren Estee Shahmoon on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Ronnie Aaron Shahmoon on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mrs Caroline Hanouka on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Alan Gabbay on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mrs Caroline Hanouka on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Alan Gabbay on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Miss Lauren Estee Shahmoon on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Ronnie Aaron Shahmoon on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mrs Annette Jill Dalah on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Eli Allen Shahmoon on 2024-04-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

16/12/2316 December 2023 Change of details for O&H Properties Limited as a person with significant control on 2023-12-16

View Document

24/11/2324 November 2023 Full accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Ronnie Aaron Shahmoon on 2023-04-27

View Document

03/03/233 March 2023 Director's details changed for Miss Lauren Estee Shahmoon on 2023-03-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/01/2316 January 2023 Director's details changed for Miss Lauren Estee Shahmoon on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mrs Caroline Hanouka on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr Alan Gabbay on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr Ronnie Aaron Shahmoon on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mrs Annette Jill Dalah on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr Eli Allen Shahmoon on 2023-01-16

View Document

30/12/2230 December 2022 Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 285 London Road Peterborough Cambridgeshire PE7 0LD on 2022-12-30

View Document

22/12/2222 December 2022 Full accounts made up to 2022-02-28

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

15/10/2115 October 2021 Director's details changed for Miss Lauren Estee Shahmoon on 2021-10-15

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/198 February 2019 DIRECTOR APPOINTED MRS CAROLINE HANOUKA

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 25-28 OLD BURLINGTON STREET LONDON LONDON W1S 3AN

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ALAN GABBAY

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ALLEN SHAHMOON / 21/06/2016

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

14/10/1114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ELI SHAHMOON / 05/09/2011

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLSON

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 11-14 GRAFTON STREET LONDON W1S 4EW

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELI SHAHMOON / 16/09/2008

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL NICHOLSON / 01/09/2008

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 180 BROMPTON ROAD LONDON SW3 1HQ

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/06/0325 June 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

09/06/039 June 2003 S366A DISP HOLDING AGM 29/05/03

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: BEAZER HOUSE LOWER BRISTOL ROAD BATH BA2 3EY

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACC. REF. DATE SHORTENED FROM 18/03/99 TO 31/08/98

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 18/03/98

View Document

15/04/9815 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/98

View Document

15/04/9815 April 1998 £ NC 9000000/9000100 18/0

View Document

15/04/9815 April 1998 SECTION 95 18/03/98

View Document

15/04/9815 April 1998 NC INC ALREADY ADJUSTED 18/03/98

View Document

07/04/987 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 18/03/98

View Document

26/03/9826 March 1998 COMPANY NAME CHANGED HPL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/03/98

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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 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

13/10/9413 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994

View Document

22/08/9422 August 1994 Certificate of change of name

View Document

22/08/9422 August 1994 Certificate of change of name

View Document

22/08/9422 August 1994 COMPANY NAME CHANGED BEAZER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/08/94

View Document

01/08/941 August 1994

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/05/9425 May 1994 Accounts made up to 1993-09-30

View Document

27/10/9327 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993

View Document

05/10/935 October 1993

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/04/9326 April 1993 Accounts made up to 1992-06-30

View Document

17/01/9317 January 1993 NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

16/10/9216 October 1992

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/07/919 July 1991

View Document

09/07/919 July 1991

View Document

09/07/919 July 1991 £ NC 500000/9000000 28/06/91

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 SECRETARY RESIGNED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

07/09/907 September 1990

View Document

28/03/9028 March 1990 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/02/905 February 1990 Accounts made up to 1989-06-30

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: VICTORIA HOUSE VICTORIA ROAD BUCKHURST HILL ESSEX IG9 5ES

View Document

18/01/9018 January 1990

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989

View Document

25/01/8925 January 1989

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/8820 December 1988 Accounts made up to 1988-06-30

View Document

20/12/8820 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988

View Document

20/12/8820 December 1988 NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988

View Document

04/05/884 May 1988

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988

View Document

03/05/883 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/885 January 1988 Accounts made up to 1987-06-30

View Document

05/01/885 January 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/11/8724 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8724 November 1987

View Document

09/10/879 October 1987

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 15 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BD

View Document

03/08/873 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/873 August 1987

View Document

20/07/8720 July 1987

View Document

20/07/8720 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8721 March 1987

View Document

21/03/8721 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987

View Document

18/03/8718 March 1987 Accounts made up to 1986-06-30

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/12/8616 December 1986 ALT MEM AND ARTS

View Document

26/11/8626 November 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986

View Document

17/11/8617 November 1986 GAZETTABLE DOCUMENT

View Document

17/11/8617 November 1986 COMPANY NAME CHANGED FRENCH KIER DEVELOPMENTS (SOUTH) LIMITED CERTIFICATE ISSUED ON 17/11/86

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED

View Document

11/11/8611 November 1986

View Document

29/10/8629 October 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/8629 October 1986

View Document

07/08/867 August 1986

View Document

07/08/867 August 1986 REGISTERED OFFICE CHANGED ON 07/08/86 FROM: 50 EPPING NEW ROAD BUCKHURST HILL ESSEX

View Document

01/08/861 August 1986

View Document

01/08/861 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 COMPANY NAME CHANGED FRENCH KIER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/07/86

View Document

20/06/8620 June 1986

View Document

20/06/8620 June 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

17/06/8617 June 1986 GAZETTABLE DOCUMENT

View Document

07/06/867 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/867 June 1986

View Document

21/05/8521 May 1985 NEW DIRECTOR APPOINTED

View Document

09/12/779 December 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/12/77

View Document

07/06/617 June 1961 CERTIFICATE OF INCORPORATION

View Document

07/06/617 June 1961 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