Advanced company searchLink opens in new window

ST. JAMES CAPITAL (LONG ACRE) LIMITED

Company number 03811720

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)
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 CH01 Director's details changed for Mr David Robert Coffer on 17 July 2015
19 Aug 2015 CH01 Director's details changed for Mr David Robert Coffer on 17 July 2015
14 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 CH01 Director's details changed for Mr David Robert Coffer on 23 June 2011
15 Jul 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
06 Jun 2011 TM01 Termination of appointment of Anthony Lyons as a director
06 Jun 2011 AP01 Appointment of Mr Simon Alexander Malcolm Conway as a director
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2010 CH03 Secretary's details changed for Simon Alexander Malcolm Conway on 1 November 2010
17 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD03 Register(s) moved to registered inspection location