THE STEVEN JAMES PRACTICE

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Les Judd as a director on 2024-07-05

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Termination of appointment of Darcy John Corben as a director on 2024-03-26

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Registered office address changed from 52a Poole Road Bournemouth Dorset BH4 9DZ England to 1 Paynes Road Southampton SO15 3DL on 2023-03-08

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

29/04/2229 April 2022 Withdrawal of a person with significant control statement on 2022-04-29

View Document

29/04/2229 April 2022 Notification of Social Care in Action as a person with significant control on 2022-04-29

View Document

27/04/2227 April 2022 Termination of appointment of Peter George Farquhar Dibben as a director on 2022-04-21

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 SAIL ADDRESS CHANGED FROM: 9 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY UNITED KINGDOM

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

28/11/1828 November 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 9 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

27/11/1627 November 2016 DIRECTOR APPOINTED MR DARCY JOHN CORBEN

View Document

27/09/1627 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MITCHELL

View Document

16/11/1516 November 2015 04/11/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET MARSHALL / 27/07/2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR KEITH MITCHELL

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR VALERIE GOODIER / 24/07/2015

View Document

24/07/1524 July 2015 31/03/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 04/11/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 04/11/13 NO MEMBER LIST

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY EVELYN WILSON

View Document

17/10/1317 October 2013 ARTICLES OF ASSOCIATION

View Document

17/10/1317 October 2013 ALTER ARTICLES 12/10/2012

View Document

17/10/1317 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 SAIL ADDRESS CHANGED FROM: C/O MRS GERRY JONES 9 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY UNITED KINGDOM

View Document

21/12/1221 December 2012 04/11/12 NO MEMBER LIST

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O MRS GERRY JONES 9 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY UNITED KINGDOM

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 04/11/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 04/11/10 NO MEMBER LIST

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JONES / 30/11/2009

View Document

01/12/091 December 2009 04/11/09 NO MEMBER LIST

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM C/O MRS GERRY JONES 9 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY UNITED KINGDOM

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 109 LIONS LANE ASHLEY HEATH RINGWOOD DORSET BH24 2HJ

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR VALERIE GOODIER / 30/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANDRE ROUQUETTE / 30/11/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 04/11/08

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/12/0721 December 2007 ANNUAL RETURN MADE UP TO 04/11/07

View Document

05/06/075 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 ANNUAL RETURN MADE UP TO 04/11/06

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 04/11/05

View Document

04/11/044 November 2004 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