ST JAMES PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Return of final meeting in a members' voluntary winding up |
18/02/2518 February 2025 | Liquidators' statement of receipts and payments to 2025-01-05 |
29/03/2429 March 2024 | Removal of liquidator by court order |
29/03/2429 March 2024 | Appointment of a voluntary liquidator |
14/02/2414 February 2024 | Liquidators' statement of receipts and payments to 2024-01-05 |
13/01/2313 January 2023 | Appointment of a voluntary liquidator |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
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 |
13/01/2313 January 2023 | Declaration of solvency |
06/01/236 January 2023 | Total exemption full accounts made up to 2023-01-05 |
05/01/235 January 2023 | Annual accounts for year ending 05 Jan 2023 |
05/01/235 January 2023 | Previous accounting period shortened from 2023-03-31 to 2023-01-05 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Satisfaction of charge 3 in full |
27/10/2227 October 2022 | Satisfaction of charge 4 in full |
27/10/2227 October 2022 | Satisfaction of charge 2 in full |
27/10/2227 October 2022 | Satisfaction of charge 1 in full |
20/05/2220 May 2022 | Change of details for Mr Andrew Michael Bourner as a person with significant control on 2022-05-20 |
20/05/2220 May 2022 | Change of details for Mr Robert Howard Bourner as a person with significant control on 2022-05-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
14/12/2114 December 2021 | Director's details changed for Mr Robert Howard Bourner on 2021-12-14 |
14/12/2114 December 2021 | Change of details for Mr Robert Howard Bourner as a person with significant control on 2021-12-14 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | ADOPT ARTICLES 15/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1516 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BOURNER / 01/01/2015 |
24/12/1424 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1323 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD BOURNER / 11/06/2013 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE BOURNER / 01/01/2012 |
19/12/1219 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOURNER / 01/01/2012 |
19/12/1219 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JOYCE BOURNER / 01/01/2012 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1115 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
30/11/1130 November 2011 | PREVSHO FROM 31/07/2011 TO 31/03/2011 |
20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BOURNER / 11/10/2009 |
20/12/1020 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
21/12/0921 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOURNER / 14/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE BOURNER / 14/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BOURNER / 14/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD BOURNER / 14/12/2009 |
27/01/0927 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOURNER / 01/01/2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
31/12/0731 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
09/01/079 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
10/01/0310 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
10/07/0210 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0210 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
26/01/0226 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | REGISTERED OFFICE CHANGED ON 05/04/01 FROM: MILTON CROFT FRONT STREET, SOWERBY THIRSK NORTH YORKSHIRE YO7 1JP |
22/01/0122 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
22/01/0122 January 2001 | REGISTERED OFFICE CHANGED ON 22/01/01 |
22/01/0122 January 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/06/006 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
07/01/007 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
22/01/9922 January 1999 | RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS |
22/01/9922 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
19/03/9819 March 1998 | RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS |
10/11/9710 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
26/09/9726 September 1997 | PARTICULARS OF MORTGAGE/CHARGE |
24/09/9724 September 1997 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/9714 February 1997 | RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS |
05/02/975 February 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 |
05/02/975 February 1997 | EXEMPTION FROM APPOINTING AUDITORS 17/01/97 |
28/02/9628 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/9628 February 1996 | NEW DIRECTOR APPOINTED |
28/02/9628 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
21/02/9621 February 1996 | SECRETARY RESIGNED |
21/02/9621 February 1996 | DIRECTOR RESIGNED |
23/01/9623 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ST JAMES PROPERTY MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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