THE SOCIETY OF ST JAMES

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Patricia June Hillary as a director on 2025-04-07

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

15/11/2415 November 2024 Full accounts made up to 2024-03-31

View Document

02/11/242 November 2024 Satisfaction of charge 030097000016 in full

View Document

24/10/2424 October 2024 Registration of charge 030097000026, created on 2024-10-23

View Document

04/07/244 July 2024 Appointment of Ms Tania Marsh as a secretary on 2024-07-02

View Document

04/07/244 July 2024 Termination of appointment of Trevor Martin Pickup as a secretary on 2024-07-02

View Document

21/05/2421 May 2024 Second filing for the appointment of Mr Alan Davis as a director

View Document

08/04/248 April 2024 Registration of charge 030097000025, created on 2024-03-27

View Document

05/04/245 April 2024 Appointment of Mr Stephen Morgan as a director on 2024-04-02

View Document

04/04/244 April 2024 Appointment of Mrs Alison Powell as a director on 2024-04-02

View Document

04/04/244 April 2024 Appointment of Mr David Andrew Watson as a director on 2024-04-02

View Document

03/01/243 January 2024 Termination of appointment of Robert James Hollis as a director on 2023-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

01/12/231 December 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Termination of appointment of Julie Osman as a director on 2023-07-04

View Document

03/07/233 July 2023 Satisfaction of charge 030097000022 in full

View Document

29/06/2329 June 2023 Registration of charge 030097000024, created on 2023-06-28

View Document

20/06/2320 June 2023 Registration of charge 030097000023, created on 2023-06-15

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

29/09/2229 September 2022 Appointment of Mr Adnan Chaudry as a director on 2022-09-06

View Document

16/09/2216 September 2022 Full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Appointment of Mrs Peta Joyce Ash as a director on 2022-04-05

View Document

19/01/2219 January 2022 Termination of appointment of Gillian Mary Tunney as a director on 2022-01-17

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

26/10/2126 October 2021 Appointment of Mr Alan Davis as a director on 2021-10-05

View Document

18/10/2118 October 2021 Director's details changed for Dr Stephen Andrew Butterfill on 2021-10-14

View Document

18/10/2118 October 2021 Termination of appointment of Adrian Paul Holland as a director on 2021-10-05

View Document

23/09/2123 September 2021 Full accounts made up to 2021-03-31

View Document

14/12/1514 December 2015 14/12/15 NO MEMBER LIST

View Document

03/11/153 November 2015 DIRECTOR APPOINTED DR STEPHEN ANDREW BUTTERFILL

View Document

03/11/153 November 2015 DIRECTOR APPOINTED DR DEBORAH ANNE CRAGGS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DAY

View Document

03/06/153 June 2015 AUDITOR'S RESIGNATION

View Document

15/12/1415 December 2014 15/12/14 NO MEMBER LIST

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOOPER

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOOPER

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030097000006

View Document

17/12/1317 December 2013 15/12/13 NO MEMBER LIST

View Document

07/11/137 November 2013 ADOPT ARTICLES 22/10/2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR DAVID MALCOLM SCOTT

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR JILL MAGUIRE

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/12/1224 December 2012 15/12/12 NO MEMBER LIST

View Document

24/12/1224 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR MARTIN PICKUP / 15/12/2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MRS JENNIFER DAWES

View Document

04/09/124 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 15/12/11 NO MEMBER LIST

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR JONATHAN PETER DIAPER

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM FAIRWAYS HOUSE MOUNT PLEASANT INDUSTRIAL ESTATE,MOUNT PLEASANT ROAD,SOUTHAMPTON HAMPSHIRE SO14 0QB

View Document

15/12/1015 December 2010 15/12/10 NO MEMBER LIST

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TREVOR MARTIN PICKUP / 01/05/2010

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODHEAD

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR TIMOTHY MILES ROGERSON

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HOOPER / 06/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL ROSEMARY MAGUIRE / 06/01/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR MARK DAY

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GOODHEAD / 06/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL CATO / 06/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARY LOVELOCK / 06/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WARD / 06/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKE / 06/01/2010

View Document

14/01/1014 January 2010 06/01/10 NO MEMBER LIST

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR GEOFFREY WALTER BARWICK

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MRS JILL MARY LOVELOCK

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR GEOFFREY WARD

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED GILLIAN TUNNEY

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED ANN LEE

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MS JILL ROSEMARY MAGUIRE

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 06/01/06;DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 06/01/05;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 06/01/04;DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

07/04/037 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 ANNUAL RETURN MADE UP TO 06/01/03;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 HC3(3)(C)

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 06/01/02;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0128 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0116 February 2001 ANNUAL RETURN MADE UP TO 06/01/01;SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 ANNUAL RETURN MADE UP TO 06/01/00

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: G OFFICE CHANGED 06/10/99 FAIRWAYS HOUSE MOUNT PLEASANT INDUSTRIAL ESTATE MOUNT PLEASANT ROAD SOUTHAMPTON HAMPSHIRE SO14 0QB

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: G OFFICE CHANGED 31/08/99 COMPASS SUITE ROYAL MAIL HOUSE TERMINUS TERRACE SOUTHAMPTON HAMPSHIRE SO14 3FD

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 ANNUAL RETURN MADE UP TO 06/01/99

View Document

10/11/9810 November 1998 ALTER MEM AND ARTS 29/10/98

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 ANNUAL RETURN MADE UP TO 06/01/98

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 ANNUAL RETURN MADE UP TO 13/01/97

View Document

23/01/9723 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 ANNUAL RETURN MADE UP TO 13/01/96

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM: G OFFICE CHANGED 31/05/95 NEW COURT, 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

13/01/9513 January 1995 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