Advanced company searchLink opens in new window

ST JAMES VILLAGE LIMITED

Company number 02760151

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2009 AP03 Appointment of Joanne Elizabeth Massey as a secretary
24 Nov 2009 CH03 Secretary's details changed for Robin Simon Johnson on 24 November 2009
13 Nov 2009 CH01 Director's details changed for David Gaffney on 13 November 2009
10 Nov 2009 AP01 Appointment of Dominic Joseph Lavelle as a director
03 Nov 2009 TM01 Termination of appointment of Anthony Beazer as a director
26 Oct 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for David Gaffney on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Anthony Hadyn Beazer on 1 October 2009
01 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re: section 175(5)(a) 01/09/2009
11 Sep 2009 AA Accounts for a dormant company made up to 31 December 2007
09 Jun 2009 288a Director appointed anthony hadyn beazer
16 May 2009 288c Director's change of particulars / david gaffney / 20/04/2009
28 Mar 2009 288b Appointment terminated director and secretary devendra gandhi
28 Mar 2009 288b Appointment terminated director remo dipre
28 Mar 2009 288b Appointment terminated director john dipre
27 Mar 2009 288a Secretary appointed robin simon johnson
23 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors approve the terms of transactions 23/12/2008
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 8
07 Nov 2008 288c Director's change of particulars / john dipre / 20/09/2008
20 Oct 2008 363a Return made up to 18/10/08; full list of members
13 Mar 2008 AUD Auditor's resignation
02 Nov 2007 AA Full accounts made up to 31 December 2006
26 Oct 2007 363s Return made up to 18/10/07; no change of members
12 Oct 2007 403a Declaration of satisfaction of mortgage/charge