Advanced company searchLink opens in new window

ST JAMES VILLAGE LIMITED

Company number 02760151

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2015 DS01 Application to strike the company off the register
26 Oct 2015 CH01 Director's details changed for Jonathan Ross Brodie on 22 October 2015
26 Oct 2015 CH01 Director's details changed for Mr Colin Edward Lewis on 22 October 2015
26 Oct 2015 CH01 Director's details changed for Mr Giles Henry Sharp on 22 October 2015
26 Oct 2015 CH03 Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015
23 Oct 2015 AD01 Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 23 October 2015
23 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Apr 2015 TM01 Termination of appointment of Jon William Mortimore as a director on 31 March 2015
03 Feb 2015 AP01 Appointment of Mr Giles Sharp as a director on 23 January 2015
07 Jan 2015 TM01 Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014
07 Jan 2015 MR04 Satisfaction of charge 6 in full
07 Jan 2015 MR04 Satisfaction of charge 8 in full
18 Dec 2014 CH03 Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Nov 2013 TM01 Termination of appointment of Elizabeth Catchpole as a director
01 Nov 2013 AP01 Appointment of Jon William Mortimore as a director
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011