ST JAMES MEWS MANAGEMENT (GLOUCESTER) LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/11/2416 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

05/04/165 April 2016 30/11/11 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY MARK WATTS

View Document

05/04/165 April 2016 CHANGE OF NAME 15/12/2015

View Document

05/04/165 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/165 April 2016 COMPANY NAME CHANGED ST. JAMES MEWS MANAGEMENT CERTIFICATE ISSUED ON 05/04/16

View Document

05/04/165 April 2016 15/11/06

View Document

05/04/165 April 2016 15/11/07

View Document

05/04/165 April 2016 15/11/15

View Document

05/04/165 April 2016 15/11/11

View Document

05/04/165 April 2016 15/11/12

View Document

05/04/165 April 2016 15/11/13

View Document

05/04/165 April 2016 15/11/14

View Document

05/04/165 April 2016 15/11/08

View Document

05/04/165 April 2016 15/11/09

View Document

05/04/165 April 2016 15/11/10

View Document

05/04/165 April 2016 ORDER OF COURT - RESTORATION

View Document

05/04/165 April 2016 30/11/14 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 30/11/13 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 30/11/12 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 30/11/10 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 30/11/09 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 30/11/08 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 30/11/07 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 30/11/06 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/10/0928 October 2009 BONA VACANTIA DISCLAIMER

View Document

06/08/086 August 2008 STRUCK OFF AND DISSOLVED

View Document

12/02/0812 February 2008 FIRST GAZETTE

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: BROOKSIDE COTTAGE, LONGDON, TEWKESBURY, GLOUCESTERSHIRE GL20 6AX

View Document

16/12/0516 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 ANNUAL RETURN MADE UP TO 15/11/05

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 ANNUAL RETURN MADE UP TO 15/11/04

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 5 ST JAMES MEWS, UPTON STREET, GLOUCESTER, GL1 4JT

View Document

21/11/0321 November 2003 ANNUAL RETURN MADE UP TO 15/11/03

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 15/11/02

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 ANNUAL RETURN MADE UP TO 15/11/01

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

24/11/0024 November 2000 ANNUAL RETURN MADE UP TO 15/11/00

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 ANNUAL RETURN MADE UP TO 15/11/99

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/12/9810 December 1998 ANNUAL RETURN MADE UP TO 15/11/98

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/11/9725 November 1997 ANNUAL RETURN MADE UP TO 15/11/97

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

16/12/9616 December 1996 ANNUAL RETURN MADE UP TO 15/11/96

View Document

19/03/9619 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

01/03/961 March 1996 EXEMPTION FROM APPOINTING AUDITORS 27/02/96

View Document

14/12/9514 December 1995 ANNUAL RETURN MADE UP TO 15/11/95

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 160 AZTEC WEST, BRISTOL, BS12 4TU

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 EXEMPTION FROM APPOINTING AUDITORS 27/02/95

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 135 AZTEC WEST, BRISTOL, BS12 40B

View Document

24/01/9524 January 1995 ANNUAL RETURN MADE UP TO 15/11/94

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/02/9416 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

16/02/9416 February 1994 EXEMPTION FROM APPOINTING AUDITORS 01/02/94

View Document

28/01/9428 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

28/01/9428 January 1994 EXEMPTION FROM APPOINTING AUDITORS 09/12/93

View Document

18/11/9318 November 1993 ANNUAL RETURN MADE UP TO 15/11/93

View Document

19/10/9319 October 1993 EXEMPTION FROM APPOINTING AUDITORS 29/09/93

View Document

19/10/9319 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 ANNUAL RETURN MADE UP TO 15/11/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 ANNUAL RETURN MADE UP TO 15/11/91

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/919 May 1991 COMPANY NAME CHANGED MAPLE (18) LIMITED CERTIFICATE ISSUED ON 10/05/91

View Document

09/05/919 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/05/91

View Document

15/11/9015 November 1990 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