ST JAMES DEVELOPMENTS (CITY) LIMITED

07234369
GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTS EN10 7DH

Documents

Documents
Date Category Description Pages
16 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 7 Buy now
01 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2019 accounts Annual Accounts 7 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Apr 2018 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
20 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2018 accounts Annual Accounts 8 Buy now
09 Aug 2017 accounts Annual Accounts 6 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
13 May 2016 accounts Annual Accounts 6 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
26 May 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 May 2015 accounts Annual Accounts 6 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 officers Termination of appointment of director (Andrew Higginson) 2 Buy now
14 Nov 2013 mortgage Registration of a charge 40 Buy now
08 Jul 2013 accounts Annual Accounts 3 Buy now
28 Jun 2013 annual-return Annual Return 4 Buy now
09 Aug 2012 accounts Annual Accounts 3 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 officers Appointment of director (Andrew Higginson) 3 Buy now
20 Jan 2012 accounts Annual Accounts 3 Buy now
13 May 2011 annual-return Annual Return 3 Buy now
04 Jun 2010 officers Appointment of director (Andrew Edward Elmes) 3 Buy now
04 Jun 2010 officers Appointment of director (Alan James Fordham) 3 Buy now
25 May 2010 officers Appointment of secretary (Alan James Fordham) 3 Buy now
25 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 May 2010 capital Return of Allotment of shares 4 Buy now
29 Apr 2010 officers Termination of appointment of director (Clifford Wing) 1 Buy now
26 Apr 2010 incorporation Incorporation Company 32 Buy now