Advanced company searchLink opens in new window

31 ST JAMES TERRACE MANAGEMENT LIMITED

Company number 13230548

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
16 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
22 Dec 2022 TM01 Termination of appointment of Matthew James Nuttall as a director on 16 December 2022
21 Dec 2022 AP01 Appointment of Miss Jenni Jane Delight as a director on 16 December 2022
21 Dec 2022 AP01 Appointment of Mr Adam David Walker as a director on 16 December 2022
12 Jul 2022 AA Unaudited abridged accounts made up to 28 February 2022
16 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
24 Jun 2021 PSC01 Notification of Colleen Ann Butler as a person with significant control on 24 June 2021
24 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 24 June 2021
23 Jun 2021 PSC08 Notification of a person with significant control statement
23 Jun 2021 PSC07 Cessation of Matthew James Nuttall as a person with significant control on 23 June 2021
23 Jun 2021 PSC07 Cessation of Richard Aubrey Kierton as a person with significant control on 23 June 2021
23 Jun 2021 PSC07 Cessation of Nicola Jane Kierton as a person with significant control on 23 June 2021
23 Jun 2021 PSC07 Cessation of Nicholas Eaton as a person with significant control on 23 June 2021
23 Jun 2021 PSC07 Cessation of Colleen Ann Butler as a person with significant control on 23 June 2021
27 May 2021 PSC01 Notification of Nicholas Eaton as a person with significant control on 25 May 2021
27 May 2021 PSC01 Notification of Richard Aubrey Kierton as a person with significant control on 25 May 2021
27 May 2021 PSC01 Notification of Colleen Ann Butler as a person with significant control on 25 May 2021
27 May 2021 PSC01 Notification of Nicola Jane Kierton as a person with significant control on 25 May 2021
27 May 2021 PSC01 Notification of Matthew James Nuttall as a person with significant control on 25 May 2021
25 May 2021 PSC09 Withdrawal of a person with significant control statement on 25 May 2021
16 May 2021 AD01 Registered office address changed from 4 the Quadrant Buxton Derbyshire SK17 6AW United Kingdom to Flat 3 31 st. James Terrace Buxton Derbyshire SK17 6HS on 16 May 2021
26 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-26
  • GBP 100