Advanced company searchLink opens in new window

ST. JAMES COURT (POOLE) LIMITED

Company number 04287614

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)
12 Oct 2015 CH01 Director's details changed for Frederick William John Poate on 1 September 2015
12 Oct 2015 CH01 Director's details changed for John Bryan Chaumeton on 1 September 2015
29 Jul 2015 AP01 Appointment of Roy Blake Felmingham as a director on 11 November 2014
18 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 17
13 Oct 2014 CH01 Director's details changed for Royston Albert Scott on 1 September 2014
15 Jan 2014 AA Total exemption full accounts made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 17
15 May 2013 AA Total exemption full accounts made up to 31 December 2012
13 May 2013 AD01 Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013
15 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
02 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
06 May 2011 AA Total exemption full accounts made up to 31 December 2010
12 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
24 May 2010 AA Total exemption full accounts made up to 31 December 2009
09 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
27 May 2009 288a Director appointed royston scott
27 May 2009 288a Director appointed frederick william john poate
27 May 2009 288b Appointment terminated director brian mullins
27 May 2009 288b Appointment terminated director denise demarco
14 May 2009 AA Total exemption full accounts made up to 31 December 2008
23 Sep 2008 363a Return made up to 14/09/08; full list of members
01 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
25 Sep 2007 363a Return made up to 14/09/07; full list of members