Advanced company searchLink opens in new window

ST JAMES STREET DEVELOPMENTS LIMITED

Company number 09557518

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
25 Mar 2024 AA01 Previous accounting period shortened from 30 April 2024 to 30 November 2023
30 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
19 Dec 2023 MR01 Registration of charge 095575180003, created on 19 December 2023
19 Dec 2023 MR01 Registration of charge 095575180004, created on 19 December 2023
15 Dec 2023 TM01 Termination of appointment of Keith Alan Cox as a director on 8 December 2023
06 Dec 2023 MR04 Satisfaction of charge 095575180001 in full
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
26 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
26 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
27 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
28 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
13 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
05 Jul 2018 MR01 Registration of charge 095575180002, created on 3 July 2018
16 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
01 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
02 Feb 2016 TM01 Termination of appointment of Robin Keith Lomas as a director on 1 February 2016
02 Feb 2016 TM01 Termination of appointment of Ian Paul Lomas as a director on 1 February 2016