ST. JAMES'S HOUSE GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Kate Sarah Freed as a director on 2025-03-07

View Document

11/03/2511 March 2025 Appointment of Mr Oliver Freed as a director on 2025-03-07

View Document

11/03/2511 March 2025 Appointment of Mr Richard Adam Freed as a director on 2025-03-07

View Document

26/02/2526 February 2025 Cessation of Kate Sarah Freed as a person with significant control on 2024-10-11

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/02/2524 February 2025 Notification of Sjh Group Limited as a person with significant control on 2024-10-11

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE SARAH FREED / 05/03/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MS KATE SARAH FREED / 05/03/2018

View Document

05/03/185 March 2018 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 395 HOE STREET WALTHAMSTOW LONDON E17 9AP UNITED KINGDOM

View Document

08/03/178 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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