Advanced company searchLink opens in new window

ST. JAMES'S PLACE REASSURANCE (2009) LIMITED

Company number 06718989

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)
09 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
24 May 2011 AA Full accounts made up to 31 December 2010
09 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
29 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2010 AA Full accounts made up to 31 December 2009
21 Oct 2009 AUD Auditor's resignation
15 Sep 2009 287 Registered office changed on 15/09/2009 from st. James's place house dollar street cirencester gloucestershire GL7 2AQ
19 Aug 2009 363a Return made up to 26/07/09; full list of members
13 Aug 2009 288c Director's change of particulars / andrew croft / 02/01/2009
13 Jan 2009 88(2) Ad 01/01/09\gbp si 4999900@1=4999900\gbp ic 100/5000000\
13 Jan 2009 123 Nc inc already adjusted 10/12/08
13 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2008 CERTNM Company name changed st. James's place (2009) LIMITED\certificate issued on 20/11/08
13 Nov 2008 288a Director appointed andre martin croft
13 Nov 2008 288a Director appointed david charles bellamy
13 Nov 2008 288a Director appointed ian stewart gascoigne
13 Nov 2008 288a Director appointed david john lamb
20 Oct 2008 288a Secretary appointed st james's place administration LIMITED
20 Oct 2008 288a Director appointed hugh john gladman
20 Oct 2008 288a Director appointed william peter tonks
16 Oct 2008 287 Registered office changed on 16/10/2008 from hackwood secretaries LIMITED one silk street london EC2Y 8HQ
15 Oct 2008 288b Appointment terminated secretary hackwood secretaries LIMITED
15 Oct 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
15 Oct 2008 288b Appointment terminated director mark jackson
15 Oct 2008 CERTNM Company name changed hackremco (no. 2583) LIMITED\certificate issued on 15/10/08