Advanced company searchLink opens in new window

ST JAMES' COURT (SOMERSET) MANAGEMENT LIMITED

Company number 09710549

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 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
23 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
04 Apr 2023 AA Accounts for a dormant company made up to 24 July 2022
23 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
25 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
27 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
03 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
19 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Oct 2018 PSC08 Notification of a person with significant control statement
04 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
23 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
23 Jul 2017 PSC07 Cessation of Carol Elizabeth Isobel Crocker as a person with significant control on 23 July 2017
23 Jul 2017 PSC07 Cessation of James Richard Higdon as a person with significant control on 27 July 2016
21 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 February 2017
  • GBP 5
20 Feb 2017 AP01 Appointment of Miss Sarah Kate Patten as a director on 19 February 2017
19 Feb 2017 AP01 Appointment of Mrs Sherrylyn Mickler as a director on 19 February 2017
19 Feb 2017 AP01 Appointment of Mrs Diane Jane Vickery as a director on 19 February 2017
26 Nov 2016 AD01 Registered office address changed from 1,2,3,4B,5 st. James Court White Street North Curry Taunton Somerset TA3 6HL to 1,2,3,4,5 st James Court, White Street North Curry Taunton Somerset TA3 6HL on 26 November 2016
16 Aug 2016 AD01 Registered office address changed from The Coachman's House Heatherton Park, Bradford-on-Tone Taunton Somerset TA4 1EU England to 1,2,3,4B,5 st. James Court White Street North Curry Taunton Somerset TA3 6HL on 16 August 2016
16 Aug 2016 TM01 Termination of appointment of James Richard Higdon as a director on 27 July 2016