ST. JAMES COURT (SPILSBY) LIMITED

05715200
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Feb 2024 accounts Annual Accounts 3 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2022 accounts Annual Accounts 3 Buy now
26 Jul 2022 officers Termination of appointment of director (Roy Brown) 1 Buy now
04 Mar 2022 accounts Annual Accounts 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Feb 2021 accounts Annual Accounts 3 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Mar 2020 accounts Annual Accounts 3 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Jan 2019 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
08 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2018 accounts Annual Accounts 3 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 officers Termination of appointment of secretary (Simon James Elkington) 1 Buy now
20 Mar 2017 accounts Annual Accounts 3 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2016 accounts Annual Accounts 3 Buy now
22 Feb 2016 annual-return Annual Return 8 Buy now
18 Mar 2015 annual-return Annual Return 8 Buy now
01 Dec 2014 accounts Annual Accounts 5 Buy now
26 Feb 2014 annual-return Annual Return 8 Buy now
21 Oct 2013 accounts Annual Accounts 5 Buy now
07 Mar 2013 annual-return Annual Return 8 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
22 Feb 2012 annual-return Annual Return 8 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
22 Feb 2011 annual-return Annual Return 8 Buy now
22 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 annual-return Annual Return 19 Buy now
23 Feb 2010 officers Change of particulars for director (Roy Brown) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Ian Graham Mitchell) 2 Buy now
20 Nov 2009 officers Termination of appointment of director (Elizabeth Shelley) 2 Buy now
19 Nov 2009 accounts Annual Accounts 3 Buy now
25 Feb 2009 officers Director appointed elizabeth anne shelley 2 Buy now
23 Feb 2009 annual-return Return made up to 20/02/09; full list of members 17 Buy now
03 Nov 2008 officers Appointment terminated director neil kempster 1 Buy now
03 Nov 2008 officers Appointment terminated director david newton 1 Buy now
03 Nov 2008 officers Director appointed roy brown 2 Buy now
03 Nov 2008 officers Director appointed ian graham mitchell 2 Buy now
01 Nov 2008 accounts Amended Accounts 2 Buy now
11 Jul 2008 accounts Annual Accounts 1 Buy now
04 Mar 2008 annual-return Return made up to 20/02/08; change of members 11 Buy now
29 Nov 2007 accounts Annual Accounts 1 Buy now
25 Mar 2007 annual-return Return made up to 20/02/07; full list of members 9 Buy now
19 Jun 2006 accounts Accounting reference date extended from 28/02/07 to 30/06/07 1 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
01 Jun 2006 officers New director appointed 2 Buy now
01 Jun 2006 officers Secretary resigned 1 Buy now
01 Jun 2006 officers New director appointed 2 Buy now
01 Jun 2006 officers New secretary appointed 2 Buy now
20 Feb 2006 incorporation Incorporation Company 11 Buy now