- Company Overview for THE SOCIETY OF ST JAMES (03009700)
- Filing history for THE SOCIETY OF ST JAMES (03009700)
- People for THE SOCIETY OF ST JAMES (03009700)
- Charges for THE SOCIETY OF ST JAMES (03009700)
- More for THE SOCIETY OF ST JAMES (03009700)
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) |
---|---|---|---|
20 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Mark Peter Bolton Day as a director on 23 June 2015 | |
03 Jun 2015 | AUD | Auditor's resignation | |
15 Dec 2014 | AR01 | Annual return made up to 15 December 2014 no member list | |
23 Oct 2014 | TM01 | Termination of appointment of Brian Richard Hooper as a director on 9 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Brian Richard Hooper as a director on 9 October 2014 | |
06 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Jul 2014 | MR01 | Registration of charge 030097000006, created on 30 June 2014 | |
17 Dec 2013 | AR01 | Annual return made up to 15 December 2013 no member list | |
07 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | AP01 | Appointment of Mr David Malcolm Scott as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Jill Maguire as a director | |
29 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
24 Dec 2012 | AR01 | Annual return made up to 15 December 2012 no member list | |
24 Dec 2012 | CH03 | Secretary's details changed for Mr Trevor Martin Pickup on 15 December 2012 | |
05 Dec 2012 | AP01 | Appointment of Mrs Jennifer Dawes as a director | |
04 Sep 2012 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
30 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
16 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 15 December 2011 no member list | |
19 Dec 2011 | AP01 | Appointment of Mr Jonathan Peter Diaper as a director | |
22 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Feb 2011 | AD01 | Registered office address changed from Fairways House Mount Pleasant Industrial Estate,Mount Pleasant Road,Southampton Hampshire SO14 0QB on 22 February 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 15 December 2010 no member list | |
08 Dec 2010 | AP01 | Appointment of Mr Timothy Miles Rogerson as a director |