Advanced company searchLink opens in new window

ST JAMES HOMES LIMITED

Company number 04085303

Filter by category

Filter by category


Confirmation statement filters

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)
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
08 May 2018 TM02 Termination of appointment of Gemma Parsons as a secretary on 4 May 2018
04 May 2018 AP03 Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018
07 Feb 2018 AA Full accounts made up to 30 April 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
05 May 2017 CH01 Director's details changed for Mr Peter Kemkers on 22 March 2016
27 Jan 2017 AA Full accounts made up to 30 April 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
18 Aug 2016 AP03 Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
18 Aug 2016 TM02 Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
14 Jul 2016 CH01 Director's details changed for Mr Paul Ivan Hopkins on 7 July 2016
09 Dec 2015 AA Full accounts made up to 30 April 2015
05 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
24 Sep 2015 TM01 Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Richard James Stearn on 2 September 2015
13 Apr 2015 AP01 Appointment of Mr Richard James Stearn as a director on 13 April 2015
03 Mar 2015 CH01 Director's details changed for Mr Anthony William Pidgley on 3 March 2015
03 Mar 2015 CH01 Director's details changed for Mr Peter Kemkers on 3 March 2015
03 Mar 2015 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015
03 Mar 2015 CH01 Director's details changed for Mr Sean Ellis on 3 March 2015
04 Dec 2014 AA Full accounts made up to 30 April 2014
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
21 Mar 2014 AUD Auditor's resignation
17 Mar 2014 AUD Auditor's resignation
05 Mar 2014 AP03 Appointment of Ms Elaine Anne Driver as a secretary