Advanced company searchLink opens in new window

THE ST JAMES THE LESS PRESERVATION TRUST

Company number 05042903

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)
02 May 2018 AP01 Appointment of Ms Margaret Le Messurier-Ritchie as a director on 5 April 2014
02 May 2018 AP01 Appointment of Mr Norrie Williams as a director on 5 April 2014
02 May 2018 TM01 Termination of appointment of Philip Kendall as a director on 7 March 2018
02 May 2018 TM01 Termination of appointment of Philip Kendall as a director on 7 March 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Feb 2016 AR01 Annual return made up to 12 February 2016 no member list
21 Feb 2016 CH01 Director's details changed for Philip Kendall on 1 December 2015
21 Feb 2016 TM01 Termination of appointment of John Fildes as a director on 8 February 2016
27 Nov 2015 CH01 Director's details changed for Philip Ashley Kendall on 12 February 2004
09 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 12 February 2015 no member list
16 Feb 2015 TM01 Termination of appointment of David Jones as a director on 31 December 2014
16 Feb 2015 TM01 Termination of appointment of David Jones as a director on 31 December 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 AP01 Appointment of Mr David Jones as a director on 1 April 2014
09 Sep 2014 TM01 Termination of appointment of Carol Margaret Taylor Bruce as a director on 1 April 2014
09 Sep 2014 TM01 Termination of appointment of Janet Rosemary Allan as a director on 1 April 2014
09 Sep 2014 TM01 Termination of appointment of Judith Lanham as a director on 1 April 2014
26 Feb 2014 AR01 Annual return made up to 12 February 2014 no member list
26 Feb 2014 CH01 Director's details changed for Jill Hulme on 1 April 2013
26 Feb 2014 TM02 Termination of appointment of Janet Allan as a secretary