ST. JAMES DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056885710011

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056885710010

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/03/144 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056885710009

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056885710008

View Document

05/02/135 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY KAREN FORDHAM / 01/01/2012

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES FORDHAM / 01/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY KAREN FORDHAM / 01/01/2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON FORDHAM

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY FORDHAM / 01/01/2008

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FORDHAM / 01/01/2008

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 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