Advanced company searchLink opens in new window

ST. JAMES'S HOTEL TRADING (BRISTOL) LIMITED

Company number 09579701

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2020 DS01 Application to strike the company off the register
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
17 May 2019 PSC05 Change of details for St. James's Hotel Properties Limited as a person with significant control on 25 February 2019
29 Mar 2019 TM01 Termination of appointment of Shaun Robinson as a director on 29 March 2019
21 Jan 2019 AP01 Appointment of Mr Christopher Richard Byrd as a director on 17 January 2019
12 Dec 2018 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
12 Dec 2018 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
03 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 AD01 Registered office address changed from Charter House, Suite 2 25 High Street Banbury Oxfordshire England OX16 5EG England to 2 Chapel Court Holly Walk Leamington Spa CV32 4YS on 28 August 2018
22 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
02 Oct 2017 AA Full accounts made up to 25 December 2016
23 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
07 Oct 2016 AA Full accounts made up to 27 December 2015
07 Jul 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
06 Jul 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
01 Jun 2015 AD01 Registered office address changed from Charter House, Suite 2 25 High Street Banbury Oxfordshire OX16 5EG to Charter House, Suite 2 25 High Street Banbury Oxfordshire England OX16 5EG on 1 June 2015
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
15 May 2015 AD01 Registered office address changed from Suite 2 25 High Street Banbury Oxfordshire England OX16 5EG England to Charter House, Suite 2 25 High Street Banbury Oxfordshire OX16 5EG on 15 May 2015
07 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-07
  • GBP 1