ST JAMES PROPERTY DEVELOPMENT (DUDLEY) LIMITED
Status | ACTIVE |
Company No. | 03826228 |
Category | Private Limited Company |
Incorporated | 16 Aug 1999 |
Age | 24 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ST JAMES PROPERTY DEVELOPMENT (DUDLEY) LIMITED is an active private limited company with number 03826228. It was incorporated 24 years, 10 months, 1 day ago, on 16 August 1999. The company address is The Old Bakery The Old Bakery, Gornal Wood, DY3 2TJ, West Midlands.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 24 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-30
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Change account reference date company previous shortened
Date: 29 May 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-30
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Debra Elaine Patel
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Bharat Kumar Patel
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 28/07/05 from: 7 parsons street dudley west midlands DY1 1JJ
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Certificate change of name company
Date: 18 Oct 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gender LIMITED\certificate issued on 19/10/99
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 16/09/99 from: 788 -790 finchley road london NW11 7TJ
Documents
Some Companies
BAGNALL 2746 LOCOMOTIVE LIMITED
13 TRENCHARD DRIVE,BUXTON,SK17 9JY
Number: | 08823691 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BATTENBURG ROAD,LEICESTER,LE3 5HA
Number: | 09592468 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 10,LONDON,N14 5JR
Number: | 05166763 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 YATES HAY ROAD,MALVERN,WR14 1LH
Number: | 11157572 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LEAS GARDENS,WESTCLIFF-ON-SEA,SS0 8JL
Number: | 11653422 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE, 1-9,LONDON,E15 4RG
Number: | 08744286 |
Status: | ACTIVE |
Category: | Private Limited Company |