- Company Overview for ST JAMES HOLDINGS LIMITED (06254688)
- Filing history for ST JAMES HOLDINGS LIMITED (06254688)
- People for ST JAMES HOLDINGS LIMITED (06254688)
- More for ST JAMES HOLDINGS LIMITED (06254688)
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
|
|
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
|
|
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 |