ST.JAMES'S PLACE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

19/06/1419 June 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 APPLICATION FOR STRIKING-OFF

View Document

05/03/145 March 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

05/03/145 March 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

01/08/131 August 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

27/02/1327 February 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

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

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DAVID JOHN LAMB

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

24/05/1124 May 2011 Annual return made up to 2 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 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/1019 May 2010 Annual return made up to 2 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

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM ST JAMESS PLACE HOUSE DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AQ

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROFT / 23/12/2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0229 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: G OFFICE CHANGED 31/01/02 J ROTHSCHILD HOUSE DOLLAR ST CIRCENCESTER GLOUCESTERSHIRE GL7 2AQ

View Document

21/05/0121 May 2001 CONVE 20/12/00

View Document

21/05/0121 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 VARYING SHARE RIGHTS AND NAMES 20/12/00

View Document

09/01/019 January 2001 ADOPT ARTICLES 20/12/00

View Document

09/01/019 January 2001 CONVE 20/12/00

View Document

06/11/006 November 2000 AUDITOR'S RESIGNATION

View Document

19/10/0019 October 2000 AUDITOR'S RESIGNATION

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED J. ROTHSCHILD ASSURANCE PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 AUDITOR'S RESIGNATION

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 AUDITOR'S RESIGNATION

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ADOPT MEM AND ARTS 16/08/95

View Document

18/08/9518 August 1995 S386 DISP APP AUDS 16/08/95

View Document

18/08/9518 August 1995 S252 DISP LAYING ACC 16/08/95

View Document

18/08/9518 August 1995 S366A DISP HOLDING AGM 16/08/95

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 APPT OF DIR 20/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 � NC 100/101 15/05/92

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 NC INC ALREADY ADJUSTED 15/05/92

View Document

09/06/939 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/939 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 NC INC ALREADY ADJUSTED 21/02/92

View Document

13/10/9213 October 1992 NC INC ALREADY ADJUSTED 21/02/92

View Document

08/06/928 June 1992 � NC 100/101 15/05/92

View Document

08/06/928 June 1992 NC INC ALREADY ADJUSTED 15/05/92

View Document

21/05/9221 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED HACKREMCO (NO.690) LIMITED CERTIFICATE ISSUED ON 18/02/92

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: G OFFICE CHANGED 13/01/92 J ROTHSCHILD HOUSE DOLLAR ST CIRENCESTER GLOS GL7 2AQ

View Document

09/12/919 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: G OFFICE CHANGED 09/12/91 C/O LINKLATERS & PAINES BARRINGTON HOUSE 59/67 GRESHAM STREET LONDON EC2V 7JA

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 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