ST JAMES' GATE (BROADWAY, SOMERSET) LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Satisfaction of charge 082027260008 in full

View Document

17/03/2517 March 2025 Satisfaction of charge 082027260007 in full

View Document

17/03/2517 March 2025 Satisfaction of charge 082027260006 in full

View Document

17/03/2517 March 2025 Satisfaction of charge 082027260005 in full

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Termination of appointment of Davina Julia Higdon as a director on 2023-09-07

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/12/183 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082027260008

View Document

11/09/1811 September 2018 CESSATION OF DAVINA JULIA HIGDON AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF JAMES RICHARD HIGDON AS A PSC

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGDON HOMES LIMITED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

01/03/181 March 2018 COMPANY NAME CHANGED HIGDON HOMES LIMITED CERTIFICATE ISSUED ON 01/03/18

View Document

14/02/1814 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/188 February 2018 APPROVA; 26/01/2018

View Document

24/01/1824 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINA JULIA HIGDON / 12/01/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM THE COACHMANS HOUSE HEATHERTON PARK BRADFORD ON TONE TAUNTON SOMERSET TA4 1EU

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HIGDON / 12/01/2018

View Document

22/09/1722 September 2017 ADOPT ARTICLES 30/06/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082027260001

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082027260003

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082027260007

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082027260006

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082027260005

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

06/07/166 July 2016 ADOPT ARTICLES 30/06/2016

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082027260004

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082027260004

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082027260002

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082027260003

View Document

09/10/149 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082027260002

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082027260001

View Document

30/09/1330 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/09/125 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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