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

St James Parade (107) Limited

Documents

Total Documents96
Total Pages1,258

Filing History

2 February 2024Confirmation statement made on 21 January 2024 with no updates
21 December 2023Group of companies' accounts made up to 31 December 2022
1 February 2023Confirmation statement made on 21 January 2023 with no updates
16 December 2022Group of companies' accounts made up to 31 December 2021
23 February 2022Confirmation statement made on 21 January 2022 with no updates
8 October 2021Group of companies' accounts made up to 31 December 2020
25 March 2021Confirmation statement made on 21 January 2021 with no updates
24 February 2021Director's details changed for Mrs Stephanie Lyn Fowler on 24 February 2021
10 January 2021Group of companies' accounts made up to 31 December 2019
1 February 2020Confirmation statement made on 21 January 2020 with no updates
5 October 2019Group of companies' accounts made up to 31 December 2018
19 February 2019Confirmation statement made on 21 January 2019 with updates
2 October 2018Group of companies' accounts made up to 31 December 2017
22 February 2018Confirmation statement made on 21 January 2018 with no updates
1 September 2017Group of companies' accounts made up to 31 December 2016
1 September 2017Group of companies' accounts made up to 31 December 2016
4 February 2017Confirmation statement made on 21 January 2017 with updates
4 February 2017Confirmation statement made on 21 January 2017 with updates
8 October 2016Group of companies' accounts made up to 31 December 2015
8 October 2016Group of companies' accounts made up to 31 December 2015
15 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 13,200
15 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 13,200
4 October 2015Group of companies' accounts made up to 31 December 2014
4 October 2015Group of companies' accounts made up to 31 December 2014
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 13,200
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 13,200
2 October 2014Group of companies' accounts made up to 31 December 2013
2 October 2014Group of companies' accounts made up to 31 December 2013
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 13,200
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 13,200
4 January 2014Registration of charge 064790340004
4 January 2014Registration of charge 064790340003
4 January 2014Registration of charge 064790340001
4 January 2014Registration of charge 064790340004
4 January 2014Registration of charge 064790340002
4 January 2014Registration of charge 064790340001
4 January 2014Registration of charge 064790340003
4 January 2014Registration of charge 064790340002
4 January 2014Registration of charge 064790340005
4 January 2014Registration of charge 064790340005
27 August 2013Group of companies' accounts made up to 31 December 2012
27 August 2013Group of companies' accounts made up to 31 December 2012
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
25 September 2012Group of companies' accounts made up to 31 December 2011
25 September 2012Group of companies' accounts made up to 31 December 2011
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
21 September 2011Group of companies' accounts made up to 31 December 2010
21 September 2011Group of companies' accounts made up to 31 December 2010
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
19 August 2010Group of companies' accounts made up to 31 December 2009
19 August 2010Group of companies' accounts made up to 31 December 2009
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
16 February 2010Director's details changed for Frederick Robert Hart on 29 January 2010
16 February 2010Director's details changed for Frederick Robert Hart on 29 January 2010
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
16 February 2010Director's details changed for Gillian Helen Johnson on 29 January 2010
16 February 2010Director's details changed for Gillian Helen Johnson on 29 January 2010
28 January 2010Termination of appointment of Gerald Davison as a director
28 January 2010Termination of appointment of Gerald Davison as a director
27 January 2010Termination of appointment of Gerald Davison as a director
27 January 2010Termination of appointment of Gerald Davison as a director
24 June 2009Group of companies' accounts made up to 31 December 2008
24 June 2009Group of companies' accounts made up to 31 December 2008
19 February 2009Secretary appointed neil stanley bennett
19 February 2009Director appointed gillian helen johnson
19 February 2009Director appointed gillian helen johnson
19 February 2009Director appointed lionel david fowler
19 February 2009Director appointed gerald richard davison
19 February 2009Secretary appointed neil stanley bennett
19 February 2009Director appointed lionel david fowler
19 February 2009Director appointed frederick robert hart
19 February 2009Director appointed stephanie lyn fowler
19 February 2009Director appointed stephanie lyn fowler
19 February 2009Director appointed gerald richard davison
19 February 2009Director appointed frederick robert hart
18 February 2009Return made up to 21/01/09; full list of members
18 February 2009Return made up to 21/01/09; full list of members
17 February 2009Appointment terminated director st james directors LIMITED
17 February 2009Appointment terminated director st james directors LIMITED
17 February 2009Appointment terminated secretary st james secretaries LIMITED
17 February 2009Appointment terminated secretary st james secretaries LIMITED
9 September 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008
9 September 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008
27 August 2008Nc inc already adjusted 20/08/08
27 August 2008Div
27 August 2008Registered office changed on 27/08/2008 from 1 georges square bath street bristol BS1 6BA
27 August 2008Registered office changed on 27/08/2008 from 1 georges square bath street bristol BS1 6BA
27 August 2008Nc inc already adjusted 20/08/08
27 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
27 August 2008Div
27 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 January 2008Incorporation
21 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing