ST JAMES'S PLACE WEALTH MANAGEMENT (PCIS) LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMB

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN CROFT / 24/05/2018

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR CRAIG GORDON GENTLE

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BELLAMY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TONKS

View Document

20/12/1720 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 55000

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY ST JAMES'S PLACE ADMINISTRATION LIMITED

View Document

27/10/1427 October 2014 CORPORATE SECRETARY APPOINTED ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

View Document

20/06/1420 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1029 July 2010 ADOPT ARTICLES 12/07/2010

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 AUDITOR'S RESIGNATION

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM ST. JAMES'S PLACE HOUSE DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AQ

View Document

15/06/0915 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROFT / 23/12/2008

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED WILLIAM PETER TONKS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED DAVID CHARLES BELLAMY

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

28/05/0828 May 2008 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