Advanced company searchLink opens in new window

PBSA ST JAMES POINT UK LIMITED

Company number 10348100

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)
19 Dec 2023 AD01 Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to 10 Fleet Place London EC4M 7RB on 19 December 2023
19 Dec 2023 LIQ01 Declaration of solvency
19 Dec 2023 600 Appointment of a voluntary liquidator
19 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-12
02 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
26 Jan 2023 TM01 Termination of appointment of Jessica Gallop as a director on 20 January 2023
11 Jan 2023 MR04 Satisfaction of charge 103481000003 in full
05 Jan 2023 PSC02 Notification of Roost Uk Gp Limited as a person with significant control on 23 December 2022
04 Jan 2023 TM01 Termination of appointment of Jonathan Henry Hire as a director on 23 December 2022
04 Jan 2023 TM01 Termination of appointment of Jeannie Chun Yee Wong as a director on 23 December 2022
04 Jan 2023 TM01 Termination of appointment of Nathan Paul Goddard as a director on 23 December 2022
04 Jan 2023 PSC07 Cessation of Brookfield Asset Management Inc. as a person with significant control on 23 December 2022
03 Jan 2023 AP01 Appointment of Ms Jessica Gallop as a director on 23 December 2022
03 Jan 2023 AP01 Appointment of Mr Steven David Towler as a director on 23 December 2022
30 Dec 2022 AP01 Appointment of Ms Isabel Rose Peacock as a director on 23 December 2022
30 Dec 2022 AP01 Appointment of Mr Mark Stuart Allnutt as a director on 23 December 2022
30 Dec 2022 AP01 Appointment of Ms Angela Marie Russell as a director on 23 December 2022
02 Aug 2022 AA Full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
14 Sep 2021 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 31 August 2021
25 Aug 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT on 25 August 2021
19 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
19 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
19 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
19 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20