ST JAMES`S CHARTERING LIMITED

Company Documents

DateDescription
03/07/143 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY FRANCIS DUNNE

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
150 ALDERSGATE STREET
LONDON
EC1A 4AB

View Document

20/03/1420 March 2014 CORPORATE SECRETARY APPOINTED WFW LEGAL SERVICES LIMITED

View Document

06/03/146 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

10/05/1310 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOUDA GHANDOUR / 14/05/2012

View Document

11/04/1211 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINBARR ALLEN / 17/01/2012

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN SHAW

View Document

06/04/116 April 2011 DIRECTOR APPOINTED DAVID FINBARR ALLEN

View Document

24/03/1124 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM ST PAUL`S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MALCOLM SHAW / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOUDA GHANDOUR / 17/01/2010

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOUDA GHAN DOUR / 17/01/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS DUNNE / 17/01/2009

View Document

06/08/086 August 2008 SECRETARY APPOINTED FRANCIS DUNNE

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY IAN DAVIS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 ST. PAUL`S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

17/01/0617 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