Download leads from Nexok and grow your business. Find out more

St.James's Place (PCP) Limited

Documents

Total Documents220
Total Pages2,787

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates
2 June 2023Audit exemption subsidiary accounts made up to 31 December 2022
2 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 July 2022Appointment of Mr Iain Rob Rayner as a director on 27 July 2022
20 June 2022Confirmation statement made on 17 June 2022 with no updates
25 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
25 May 2022Audit exemption subsidiary accounts made up to 31 December 2021
25 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
31 March 2022Termination of appointment of Ian Stewart Gascoigne as a director on 31 March 2022
24 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
24 June 2021Audit exemption subsidiary accounts made up to 31 December 2020
24 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
21 June 2021Confirmation statement made on 17 June 2021 with no updates
19 August 2020Registered office address changed from St.James's Place House 1 Tetbury Road Cirencester GL7 1FP to St. James's Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP on 19 August 2020
7 July 2020Audit exemption subsidiary accounts made up to 31 December 2019
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
1 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
1 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
9 June 2020Confirmation statement made on 8 June 2020 with no updates
4 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
4 June 2019Audit exemption subsidiary accounts made up to 31 December 2018
30 May 2019Confirmation statement made on 30 May 2019 with no updates
12 March 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 March 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
26 February 2019Termination of appointment of David John Lamb as a director on 22 February 2019
23 July 2018Audit exemption subsidiary accounts made up to 31 December 2017
23 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
7 June 2018Confirmation statement made on 5 June 2018 with updates
24 May 2018Director's details changed for Mr Andrew Martin Croft on 24 May 2018
20 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
20 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
3 January 2018Appointment of Mr Craig Gordon Gentle as a director on 1 January 2018
3 January 2018Appointment of Mr Craig Gordon Gentle as a director on 1 January 2018
2 January 2018Termination of appointment of David Charles Bellamy as a director on 31 December 2017
2 January 2018Termination of appointment of David Charles Bellamy as a director on 31 December 2017
19 September 2017Full accounts made up to 31 December 2016
19 September 2017Full accounts made up to 31 December 2016
17 June 2017Confirmation statement made on 15 June 2017 with updates
17 June 2017Confirmation statement made on 15 June 2017 with updates
16 March 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
16 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
16 March 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
18 December 2014Termination of appointment of Hugh John Gladman as a director on 17 December 2014
18 December 2014Termination of appointment of Hugh John Gladman as a director on 17 December 2014
18 December 2014Appointment of Mr Ian Stewart Gascoigne as a director on 17 December 2014
18 December 2014Appointment of Mr Ian Stewart Gascoigne as a director on 17 December 2014
28 October 2014Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014
28 October 2014Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014
28 October 2014Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014
28 October 2014Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014
28 October 2014Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014
7 October 2014Full accounts made up to 31 December 2013
7 October 2014Full accounts made up to 31 December 2013
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
17 September 2013Full accounts made up to 31 December 2012
17 September 2013Full accounts made up to 31 December 2012
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
26 September 2012Full accounts made up to 31 December 2011
26 September 2012Full accounts made up to 31 December 2011
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
15 July 2011Termination of appointment of Michael Wilson as a director
15 July 2011Appointment of Mr David John Lamb as a director
15 July 2011Appointment of Mr David John Lamb as a director
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
15 July 2011Termination of appointment of Michael Wilson as a director
4 October 2010Full accounts made up to 31 December 2009
4 October 2010Full accounts made up to 31 December 2009
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
21 October 2009Auditor's resignation
21 October 2009Auditor's resignation
15 September 2009Registered office changed on 15/09/2009 from st jamess place house dollar street cirencester gloucestershire GL7 2AQ
15 September 2009Registered office changed on 15/09/2009 from st jamess place house dollar street cirencester gloucestershire GL7 2AQ
30 June 2009Return made up to 30/06/09; full list of members
30 June 2009Return made up to 30/06/09; full list of members
29 December 2008Director's change of particulars / andrew croft / 23/12/2008
29 December 2008Director's change of particulars / andrew croft / 23/12/2008
24 October 2008Full accounts made up to 31 December 2007
24 October 2008Full accounts made up to 31 December 2007
16 July 2008Return made up to 30/06/08; full list of members
16 July 2008Return made up to 30/06/08; full list of members
4 June 2008Appointment terminated director stephen williams
4 June 2008Appointment terminated director stephen williams
26 September 2007Full accounts made up to 31 December 2006
26 September 2007Full accounts made up to 31 December 2006
18 July 2007Director's particulars changed
18 July 2007Director's particulars changed
13 July 2007Return made up to 30/06/07; full list of members
13 July 2007Return made up to 30/06/07; full list of members
11 January 2007Director resigned
11 January 2007Director resigned
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
18 July 2006Return made up to 30/06/06; full list of members
18 July 2006Return made up to 30/06/06; full list of members
21 June 2006Director's particulars changed
21 June 2006Director's particulars changed
26 October 2005Full accounts made up to 31 December 2004
26 October 2005Full accounts made up to 31 December 2004
3 August 2005Return made up to 30/06/05; full list of members
3 August 2005Return made up to 30/06/05; full list of members
26 October 2004Total exemption full accounts made up to 31 December 2003
26 October 2004Total exemption full accounts made up to 31 December 2003
8 September 2004Director resigned
8 September 2004Director resigned
9 July 2004Return made up to 30/06/04; full list of members
9 July 2004Return made up to 30/06/04; full list of members
11 January 2004New director appointed
11 January 2004New director appointed
23 September 2003Full accounts made up to 31 December 2002
23 September 2003Full accounts made up to 31 December 2002
12 July 2003Return made up to 30/06/03; full list of members
12 July 2003Return made up to 30/06/03; full list of members
6 July 2003Director resigned
6 July 2003New director appointed
6 July 2003New director appointed
6 July 2003Director resigned
30 October 2002Full accounts made up to 31 December 2001
30 October 2002Full accounts made up to 31 December 2001
16 July 2002Return made up to 30/06/02; full list of members
16 July 2002Return made up to 30/06/02; full list of members
29 June 2002Director's particulars changed
29 June 2002Director's particulars changed
24 May 2002Director's particulars changed
24 May 2002Director's particulars changed
10 April 2002Secretary's particulars changed
10 April 2002Secretary's particulars changed
10 April 2002Return made up to 29/03/02; full list of members
10 April 2002Return made up to 29/03/02; full list of members
31 January 2002Registered office changed on 31/01/02 from: J.rothschild house dollar street cirencester gloucestershire,GL7 2AQ
31 January 2002Registered office changed on 31/01/02 from: J.rothschild house dollar street cirencester gloucestershire,GL7 2AQ
14 November 2001Full accounts made up to 31 December 2000
14 November 2001Full accounts made up to 31 December 2000
18 April 2001Secretary's particulars changed
18 April 2001Return made up to 29/03/01; full list of members
18 April 2001Return made up to 29/03/01; full list of members
18 April 2001Secretary's particulars changed
6 November 2000Auditor's resignation
6 November 2000Auditor's resignation
19 October 2000Auditor's resignation
19 October 2000Auditor's resignation
14 September 2000Company name changed jra (partners capital plan) limi ted\certificate issued on 15/09/00
14 September 2000Company name changed jra (partners capital plan) limi ted\certificate issued on 15/09/00
23 June 2000Accounts for a dormant company made up to 31 December 1999
23 June 2000Accounts for a dormant company made up to 31 December 1999
4 April 2000Return made up to 29/03/00; full list of members
4 April 2000Return made up to 29/03/00; full list of members
11 August 1999Full accounts made up to 31 December 1998
11 August 1999Full accounts made up to 31 December 1998
26 April 1999Return made up to 29/03/99; full list of members
26 April 1999Return made up to 29/03/99; full list of members
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 November 1998Memorandum and Articles of Association
18 November 1998Memorandum and Articles of Association
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 November 1998Company name changed torkirk LIMITED\certificate issued on 16/11/98
13 November 1998Company name changed torkirk LIMITED\certificate issued on 16/11/98
29 October 1998Secretary resigned
29 October 1998New secretary appointed
29 October 1998Secretary resigned
29 October 1998New secretary appointed
22 September 1998Full accounts made up to 31 December 1997
22 September 1998Full accounts made up to 31 December 1997
11 April 1998Return made up to 29/03/98; no change of members
11 April 1998Return made up to 29/03/98; no change of members
12 December 1997New director appointed
12 December 1997New director appointed
9 December 1997New director appointed
9 December 1997New director appointed
9 December 1997New director appointed
9 December 1997New director appointed
9 December 1997New director appointed
9 December 1997New director appointed
9 December 1997New director appointed
9 December 1997New director appointed
14 November 1997Auditor's resignation
14 November 1997Auditor's resignation
15 July 1997Director resigned
15 July 1997Director resigned
2 June 1997Full accounts made up to 31 December 1996
2 June 1997Full accounts made up to 31 December 1996
10 April 1997Return made up to 29/03/97; no change of members
10 April 1997Return made up to 29/03/97; no change of members
13 December 1996Secretary's particulars changed
13 December 1996Secretary's particulars changed
8 July 1996Full accounts made up to 31 December 1995
8 July 1996Full accounts made up to 31 December 1995
10 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 August 1995Resolutions
  • ELRES ‐ Elective resolution
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 August 1995Resolutions
  • ELRES ‐ Elective resolution
23 May 1995Full accounts made up to 31 December 1994
23 May 1995Full accounts made up to 31 December 1994
21 April 1995Return made up to 14/04/95; full list of members
21 April 1995Return made up to 14/04/95; full list of members
Sign up now to grow your client base. Plans & Pricing