Advanced company searchLink opens in new window

ST JAMES HOLDINGS LIMITED

Company number 06254688

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)
28 Jan 2016 AP04 Appointment of Eacotts International Limited as a secretary on 19 January 2016
28 Jan 2016 TM02 Termination of appointment of John Andrew Irving as a secretary on 19 January 2016
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
14 Apr 2015 AA Full accounts made up to 30 June 2014
06 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
11 Mar 2014 AA Full accounts made up to 30 June 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
08 Apr 2013 AA Full accounts made up to 30 June 2012
21 Jun 2012 AP03 Appointment of John Andrew Irving as a secretary
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
13 Mar 2012 AA Full accounts made up to 30 June 2011
01 Aug 2011 CH01 Director's details changed for Michael James Wallace Ashley on 1 August 2011
03 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 30 June 2010
26 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Michael James Wallace Ashley on 21 May 2010
13 May 2010 AA Group of companies' accounts made up to 30 June 2009
10 Feb 2010 TM02 Termination of appointment of Eacotts Limited as a secretary
22 May 2009 363a Return made up to 21/05/09; full list of members
16 Jan 2009 AA Full accounts made up to 30 June 2008
06 Oct 2008 225 Accounting reference date extended from 31/05/2008 to 30/06/2008
03 Jun 2008 363a Return made up to 21/05/08; full list of members
11 Apr 2008 287 Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF
20 Mar 2008 288c Director's change of particulars / michael ashley / 14/12/2007
21 Jun 2007 288b Secretary resigned