- Company Overview for ST. JAMES CHANCERY LIMITED (07565421)
- Filing history for ST. JAMES CHANCERY LIMITED (07565421)
- People for ST. JAMES CHANCERY LIMITED (07565421)
- More for ST. JAMES CHANCERY LIMITED (07565421)
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) |
---|---|---|---|
10 Apr 2024 | CH01 | Director's details changed for Mrs Claire Marie Cain on 18 December 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
04 Mar 2024 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to 85 Great Portland Street First Floor London W1W 7LT on 4 March 2024 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | PSC05 | Change of details for London Equitable Limited as a person with significant control on 1 April 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mrs Claire Marie Cain on 3 December 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
04 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
28 Nov 2014 | AA | Micro company accounts made up to 31 March 2014 |