Advanced company searchLink opens in new window

ST JAMES COURT (EXETER) MANAGEMENT COMPANY LIMITED

Company number 05269597

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)
24 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
14 Jun 2013 TM01 Termination of appointment of Guy Blackwood as a director
14 Jun 2013 TM02 Termination of appointment of Guy Blackwood as a secretary
14 Jun 2013 AD01 Registered office address changed from 13 Paxford House Square Ottery St Mary Devon EX11 1BX on 14 June 2013
14 May 2013 AA Total exemption full accounts made up to 31 October 2012
15 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
15 Nov 2012 TM02 Termination of appointment of Nathaniel Blackwood as a secretary
15 Nov 2012 AP03 Appointment of Guy Blackwood as a secretary
30 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 23 October 2011
03 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
26 Apr 2011 AD01 Registered office address changed from Halls Barn Aylesbeare Exeter Devon EX5 2BY on 26 April 2011
26 Oct 2010 AR01 Annual return made up to 23 October 2010
27 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
22 Dec 2009 AD01 Registered office address changed from Hallsloft Aylesbeare Exeter Devon EX5 2BY on 22 December 2009
24 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
29 Jun 2009 288b Appointment terminated secretary cfl secretaries LIMITED
29 Jun 2009 288b Appointment terminated director cfl directors LIMITED
07 May 2009 288a Director appointed guy blackwood
07 May 2009 288a Secretary appointed nathaniel blackwood
07 May 2009 287 Registered office changed on 07/05/2009 from, enterprise house, 82 whitchurch road, cardiff, CF14 3LX
06 Nov 2008 AA Accounts for a dormant company made up to 31 October 2008
06 Nov 2008 AA Accounts for a dormant company made up to 31 October 2007