Advanced company searchLink opens in new window

HTI ST. JAMES'S LTD

Company number 06653668

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
12 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 17 March 2017
04 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Mar 2023 CS01 Confirmation statement made on 1 June 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 17 March 2022 with updates
29 Apr 2022 AD02 Register inspection address has been changed from Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ England to Level 4 Bexley Wing Beckett Street Leeds LS9 7TF
05 Apr 2022 MR01 Registration of charge 066536680003, created on 28 March 2022
09 Dec 2021 TM01 Termination of appointment of Robin Dafydd Anderson as a director on 28 September 2021
09 Dec 2021 TM01 Termination of appointment of Fiona Barber as a director on 28 September 2021
03 Nov 2021 AA Full accounts made up to 31 December 2020
13 Aug 2021 MR04 Satisfaction of charge 1 in full
13 Aug 2021 MR04 Satisfaction of charge 2 in full
06 Aug 2021 RP04AR01 Second filing of the annual return made up to 17 March 2016
06 Aug 2021 RP04AR01 Second filing of the annual return made up to 17 March 2015
23 Jun 2021 AP01 Appointment of Marcus Green as a director on 10 June 2021
23 Jun 2021 TM01 Termination of appointment of Patrick Swale Green as a director on 17 March 2021
13 May 2021 AA Full accounts made up to 31 December 2019
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
23 Sep 2020 PSC07 Cessation of Ronald Wayne Gilden as a person with significant control on 6 April 2016
18 Sep 2020 TM01 Termination of appointment of Michael Brenden Davis as a director on 8 July 2020
01 Sep 2020 AUD Auditor's resignation
01 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018