ST JAMES PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/04/1515 April 2015 | DISS40 (DISS40(SOAD)) |
14/04/1514 April 2015 | FIRST GAZETTE |
13/04/1513 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
07/03/147 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM EDWARDS / 01/01/2010 |
10/02/1010 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 March 2006 |
09/01/089 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/01/0729 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
03/09/033 September 2003 | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: G OFFICE CHANGED 03/09/03 VENTURE COURT BROADLANDS WOLVERHAMPTON WV10 6TB |
28/06/0228 June 2002 | REGISTERED OFFICE CHANGED ON 28/06/02 FROM: G OFFICE CHANGED 28/06/02 19 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN |
01/05/021 May 2002 | SECRETARY'S PARTICULARS CHANGED |
26/03/0226 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0226 March 2002 | SECRETARY'S PARTICULARS CHANGED |
28/02/0228 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
28/02/0228 February 2002 | NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | NEW SECRETARY APPOINTED |
07/02/027 February 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | DIRECTOR RESIGNED |
07/02/027 February 2002 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: G OFFICE CHANGED 07/02/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
03/01/023 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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