ST JAMES BOULEVARD DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Micro company accounts made up to 2024-08-31 |
01/01/251 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/10/2431 October 2024 | Previous accounting period shortened from 2025-01-31 to 2024-08-31 |
10/10/2410 October 2024 | Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Nursery House Sands Road Swalwell Newcastle upon Tyne NE16 3DN on 2024-10-10 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
04/11/234 November 2023 | Termination of appointment of Adrian Mark Williamson as a director on 2023-11-04 |
21/09/2321 September 2023 | Notification of Kevin Northey as a person with significant control on 2023-09-01 |
21/09/2321 September 2023 | Cessation of Elizabeth Leng as a person with significant control on 2023-09-01 |
21/09/2321 September 2023 | Notification of Jean Northey as a person with significant control on 2023-09-01 |
29/08/2329 August 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
24/09/2224 September 2022 | Micro company accounts made up to 2022-01-31 |
22/03/2222 March 2022 | Registration of charge 105695480001, created on 2022-03-17 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
27/09/2127 September 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/11/2028 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
26/09/1926 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
03/01/193 January 2019 | CESSATION OF ADRIAN MARK WILLIAMSON AS A PSC |
24/10/1824 October 2018 | 24/10/18 STATEMENT OF CAPITAL GBP 200 |
08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK GOODALL |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOODALL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM SUITE 12 QUAY LEVEL ST. PETERS WHARF NEWCASTLE UPON TYNE NE6 1TZ ENGLAND |
24/01/1724 January 2017 | DIRECTOR APPOINTED MR FREDERICK THOMAS WILLIAM GOODALL |
24/01/1724 January 2017 | DIRECTOR APPOINTED MR ADRIAN JOHN PHIPPS GOODALL |
18/01/1718 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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