Advanced company searchLink opens in new window

33 ST. JAMES ROAD MANAGEMENT LIMITED

Company number 04904678

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)
08 Dec 2016 CS01 Confirmation statement made on 19 September 2016 with updates
08 Dec 2016 TM01 Termination of appointment of Marilyn White as a director on 8 December 2016
08 Dec 2016 AP01 Appointment of Mr Terry Arthur Paul as a director on 8 December 2016
20 Jun 2016 TM01 Termination of appointment of Peter Alexander Dabner as a director on 1 April 2016
20 Jun 2016 TM01 Termination of appointment of Susan Elizabeth Brett as a director on 1 March 2016
10 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 4
04 Oct 2014 AP01 Appointment of Mr Peter Alexander Dabner as a director on 5 August 2014
04 Oct 2014 CH01 Director's details changed for Susan Elizabeth Brett on 5 August 2014
17 Mar 2014 AD01 Registered office address changed from First Floor Crowton House the Broadway Crowborough East Sussex TN6 1DA on 17 March 2014
04 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
29 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
29 Oct 2013 TM01 Termination of appointment of Amanda Szkoda as a director
29 Oct 2013 TM02 Termination of appointment of Amanda Szkoda as a secretary
20 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Nov 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
14 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
17 Feb 2011 AD01 Registered office address changed from Bank Chambers, 1 Central Avenue Sittingbourne Kent ME10 4AE on 17 February 2011
25 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Susan Elizabeth Brett on 1 September 2010
25 Oct 2010 CH01 Director's details changed for Marilyn White on 1 September 2010