Advanced company searchLink opens in new window

SJP LEGACY HOLDINGS LTD

Company number SC492906

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)
13 Dec 2023 CH01 Director's details changed for Peter Graham Edwards on 13 December 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
02 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
02 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
02 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
10 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
10 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
10 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
10 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
04 Jan 2022 TM01 Termination of appointment of Brian Christopher Galvin as a director on 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
21 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,999,961
31 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
26 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
16 Jun 2020 PSC02 Notification of St. James's Place Wealth Management Group Limited as a person with significant control on 30 April 2020
03 Jun 2020 AP04 Appointment of St. James's Place Corporate Secretary Limited as a secretary on 30 April 2020