ST JAMES PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
28/03/2528 March 2025 Return of final meeting in a members' voluntary winding up

View Document

18/02/2518 February 2025 Liquidators' statement of receipts and payments to 2025-01-05

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

14/02/2414 February 2024 Liquidators' statement of receipts and payments to 2024-01-05

View Document

13/01/2313 January 2023 Appointment of a voluntary liquidator

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Registered office address changed from 9 Hambleton Cottages Butt Lane Carlton Husthwaite Thirsk YO7 2BQ England to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-01-13

View Document

13/01/2313 January 2023 Declaration of solvency

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2023-01-05

View Document

05/01/235 January 2023 Annual accounts for year ending 05 Jan 2023

View Accounts

05/01/235 January 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-05

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Satisfaction of charge 3 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 4 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 2 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 1 in full

View Document

20/05/2220 May 2022 Change of details for Mr Andrew Michael Bourner as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mr Robert Howard Bourner as a person with significant control on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/12/2114 December 2021 Director's details changed for Mr Robert Howard Bourner on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Robert Howard Bourner as a person with significant control on 2021-12-14

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 ADOPT ARTICLES 15/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BOURNER / 01/01/2015

View Document

24/12/1424 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD BOURNER / 11/06/2013

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE BOURNER / 01/01/2012

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOURNER / 01/01/2012

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JOYCE BOURNER / 01/01/2012

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BOURNER / 11/10/2009

View Document

20/12/1020 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/12/0921 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOURNER / 14/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE BOURNER / 14/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BOURNER / 14/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD BOURNER / 14/12/2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOURNER / 01/01/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: MILTON CROFT FRONT STREET, SOWERBY THIRSK NORTH YORKSHIRE YO7 1JP

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01

View Document

22/01/0122 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

05/02/975 February 1997 EXEMPTION FROM APPOINTING AUDITORS 17/01/97

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 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