ST JAMES'S GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025

View Document

06/06/256 June 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

06/06/256 June 2025

View Document

06/06/256 June 2025

View Document

30/05/2530 May 2025 Termination of appointment of William Luke Maddock as a director on 2025-05-23

View Document

17/01/2517 January 2025 Satisfaction of charge 036621420007 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 036621420010 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 036621420013 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 036621420011 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 036621420002 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 036621420012 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 036621420006 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 036621420008 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 036621420005 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 036621420001 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 036621420009 in full

View Document

06/12/246 December 2024

View Document

22/11/2422 November 2024 Termination of appointment of Andrew Paul Frome as a director on 2024-11-13

View Document

22/11/2422 November 2024 Appointment of Mr William Luke Maddock as a director on 2024-11-13

View Document

20/11/2420 November 2024 Registration of charge 036621420017, created on 2024-11-13

View Document

20/11/2420 November 2024 Registration of charge 036621420016, created on 2024-11-13

View Document

18/11/2418 November 2024 Registration of charge 036621420015, created on 2024-11-13

View Document

15/11/2415 November 2024 Registration of charge 036621420014, created on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

23/10/2423 October 2024 Satisfaction of charge 036621420004 in full

View Document

10/06/2410 June 2024 Registration of charge 036621420013, created on 2024-06-07

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

04/06/244 June 2024

View Document

15/05/2415 May 2024

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

20/03/2320 March 2023 Satisfaction of charge 036621420003 in full

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-08-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

25/11/2025 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036621420011

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036621420009

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036621420010

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

06/11/196 November 2019 SAIL ADDRESS CHANGED FROM: PRIMROSE HILL HEATHS LANE UTKINTON NR TARPORLEY CHESHIRE CW6 0JS UNITED KINGDOM

View Document

06/11/196 November 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR KAROLINE SHOPLAND

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHOPLAND

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY KAROLINE SHOPLAND

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM PRIMROSE HILL HEATHS LANE UTKINTON TARPORLEY CHESHIRE CW6 0JS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR EDWARD PATRICK AUSTIN

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR ANDREW PAUL FROME

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR EDWARD PATRICK AUSTIN

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA GRAHAM

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA GOLDSMITH

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD AUSTIN

View Document

13/03/1913 March 2019 ADOPT ARTICLES 28/02/2019

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036621420005

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036621420006

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036621420008

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036621420007

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036621420003

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036621420004

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036621420002

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036621420001

View Document

05/12/185 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KAROLINE SHOPLAND / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HELEN SHOPLAND / 30/04/2018

View Document

09/01/189 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

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

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1516 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/11/1315 November 2013 SAIL ADDRESS CHANGED FROM: 2 TONE ROAD CLEVEDON SOMERSET BS21 6LG ENGLAND

View Document

15/11/1315 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/11/1213 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/11/1016 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAROLINE SHOPLAND / 18/08/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KAROLINE SHOPLAND / 18/08/2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM, JASMINE HOUSE, 17 THE AVENUE, CLEVEDON, SOMERSET, BS21 7DZ

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL SHOPLAND / 18/08/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HELEN SHOPLAND / 29/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KAROLINE SHOPLAND / 29/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAROLINE SHOPLAND / 29/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: CANNINGFORD HOUSE, 38 VICTORIA STREET, BRISTOL, BS1 6BY

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/07/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: TEMPLE COURT 35 BULL STREET, BIRMINGHAM, WEST MIDLANDS B4 6JT

View Document

20/04/9920 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

29/01/9929 January 1999 COMPANY NAME CHANGED ST JAMES'S CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/01/99

View Document

20/11/9820 November 1998 ADOPT MEM AND ARTS 13/11/98

View Document

20/11/9820 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9816 November 1998 COMPANY NAME CHANGED HOUSECIVIL LIMITED CERTIFICATE ISSUED ON 16/11/98

View Document

05/11/985 November 1998 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