ST JAMES TOWN HOUSE HOTELS LIMITED

04455470
BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

Documents

Documents
Date Category Description Pages
07 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2024 accounts Annual Accounts 16 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 accounts Annual Accounts 16 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 16 Buy now
18 Jun 2021 accounts Annual Accounts 17 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 17 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 16 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 19 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2017 accounts Annual Accounts 7 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
11 Apr 2016 accounts Annual Accounts 6 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
15 Apr 2015 accounts Annual Accounts 6 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 accounts Annual Accounts 18 Buy now
20 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2013 mortgage Registration of a charge 16 Buy now
18 Jun 2013 mortgage Registration of a charge 16 Buy now
18 Jun 2013 mortgage Registration of a charge 16 Buy now
18 Jun 2013 mortgage Registration of a charge 16 Buy now
18 Jun 2013 mortgage Registration of a charge 16 Buy now
18 Jun 2013 mortgage Registration of a charge 18 Buy now
13 Jun 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 17 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 accounts Annual Accounts 16 Buy now
30 Jun 2011 annual-return Annual Return 5 Buy now
04 Feb 2011 accounts Annual Accounts 17 Buy now
25 Jun 2010 annual-return Annual Return 5 Buy now
11 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Dec 2009 accounts Annual Accounts 17 Buy now
15 Jun 2009 annual-return Return made up to 06/06/09; full list of members 3 Buy now
17 Dec 2008 accounts Annual Accounts 6 Buy now
20 Jun 2008 annual-return Return made up to 06/06/08; full list of members 3 Buy now
09 Nov 2007 accounts Annual Accounts 7 Buy now
30 Aug 2007 annual-return Return made up to 06/06/07; full list of members 3 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 2006 accounts Annual Accounts 7 Buy now
12 Jun 2006 annual-return Return made up to 06/06/06; full list of members 2 Buy now
05 Apr 2006 accounts Annual Accounts 6 Buy now
08 Jul 2005 annual-return Return made up to 06/06/05; full list of members 7 Buy now
14 Apr 2005 accounts Annual Accounts 6 Buy now
22 Jul 2004 annual-return Return made up to 06/06/04; full list of members 7 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: 15 belmont shrewsbury shropshire SY1 1TE 1 Buy now
16 Mar 2004 accounts Annual Accounts 5 Buy now
24 Jan 2004 auditors Auditors Resignation Company 1 Buy now
31 Jul 2003 officers New director appointed 2 Buy now
20 Jul 2003 capital Ad 30/06/03--------- £ si 1750@1=1750 £ ic 2/1752 2 Buy now
20 Jul 2003 capital £ nc 1000/2000 30/06/03 1 Buy now
02 Jul 2003 annual-return Return made up to 06/06/03; full list of members 6 Buy now
30 Jun 2003 address Registered office changed on 30/06/03 from: the old coroner's court no 1 london street reading berkshire RG1 4QW 1 Buy now
12 Jul 2002 officers New director appointed 2 Buy now
12 Jul 2002 officers New secretary appointed 2 Buy now
11 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2002 officers Director resigned 1 Buy now
03 Jul 2002 officers Secretary resigned 1 Buy now
02 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2002 incorporation Incorporation Company 18 Buy now