Advanced company searchLink opens in new window

CITADEL & ST JAMES MANAGEMENT COMPANY LTD

Company number 07347587

Filter by category

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)
01 Mar 2024 PSC05 Change of details for B E Property Developments Ltd as a person with significant control on 1 March 2024
01 Mar 2024 PSC07 Cessation of Patrick Fletcher as a person with significant control on 1 March 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
01 Mar 2024 TM01 Termination of appointment of Patrick Fletcher as a director on 1 March 2024
28 Feb 2024 AD01 Registered office address changed from Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom to 63 Citadel Road Plymouth PL1 3AX on 28 February 2024
28 Feb 2024 TM02 Termination of appointment of Modbury Estates Ltd as a secretary on 28 February 2024
22 Feb 2024 AA Micro company accounts made up to 31 December 2023
21 Dec 2023 CH04 Secretary's details changed for Modbury Estates Ltd on 21 December 2023
19 Dec 2023 AD01 Registered office address changed from The Stables Edmeston Farm Modbury PL21 0TB England to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 19 December 2023
07 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with updates
07 Nov 2023 AP02 Appointment of B E Property Developments Ltd as a director on 25 April 2023
07 Nov 2023 TM01 Termination of appointment of Emma Louise Carlisle as a director on 25 April 2023
07 Nov 2023 PSC02 Notification of B E Property Developments Ltd as a person with significant control on 25 April 2023
07 Nov 2023 PSC07 Cessation of Emma Louise Carlisle as a person with significant control on 25 April 2023
01 Jun 2023 PSC07 Cessation of Sarah Spurr as a person with significant control on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of Sarah Spurr as a director on 1 June 2023
01 Jun 2023 AP04 Appointment of Modbury Estates Ltd as a secretary on 1 June 2023
08 Apr 2023 AD01 Registered office address changed from 36 Highglen Drive Plymouth PL7 5LA to The Stables Edmeston Farm Modbury PL21 0TB on 8 April 2023
08 Apr 2023 TM02 Termination of appointment of Mcadam & Co Ltd as a secretary on 8 April 2023
17 Mar 2023 AA Micro company accounts made up to 31 December 2022
22 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
17 Jul 2022 AA Micro company accounts made up to 31 December 2021
17 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
17 Oct 2021 PSC01 Notification of Emma Carlisle as a person with significant control on 1 January 2021
17 Oct 2021 PSC07 Cessation of Benjamin Wright as a person with significant control on 1 January 2021