ST JAMES COURT MANAGEMENT (HEREFORD) LIMITED

7 Cottons Meadow 7 Cottons Meadow, Hereford, HR2 9EW, England
StatusACTIVE
Company No.06723582
CategoryPrivate Limited Company
Incorporated14 Oct 2008
Age15 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

ST JAMES COURT MANAGEMENT (HEREFORD) LIMITED is an active private limited company with number 06723582. It was incorporated 15 years, 7 months, 16 days ago, on 14 October 2008. The company address is 7 Cottons Meadow 7 Cottons Meadow, Hereford, HR2 9EW, England.



Company Fillings

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Abigail James

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 19 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-19

Officer name: Alan Paul Hodgson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 23 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abigale James

Change date: 2020-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Andrew Williams

Appointment date: 2020-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Old address: Wheelers Kiln Bush Bank Hereford HR4 8EN

New address: 7 Cottons Meadow Kingstone Hereford HR2 9EW

Change date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Joyner

Appointment date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abigale James

Appointment date: 2020-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Jones

Termination date: 2020-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Susan Jones

Termination date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Alan Paul Hodgson

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2013

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-28

Capital : 9 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2013

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-28

Capital : 1.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2009

Action Date: 22 Oct 2009

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2009-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2009

Action Date: 17 Oct 2009

Category: Address

Type: AD01

Old address: Wheelers Kiln Buck Bank Hereford Herefordshire HR4 8EN Uk

Change date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Mr Michael William Jones

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jean Susan Jones

Change date: 2009-10-14

Documents

View document PDF

Resolution

Date: 17 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3I SCI HOLDINGS LIMITED

16 PALACE STREET,LONDON,SW1E 5JD

Number:11185477
Status:ACTIVE
Category:Private Limited Company

BOUNCE CREATIVE SOLUTIONS LIMITED

14 THE MALTHOUSE,TAUNTON,TA1 1RU

Number:07589381
Status:ACTIVE
Category:Private Limited Company

CYPRUS PROPERTY LIMITED

THE HOLLOWS,KINGS LANGLEY,HP3 8RY

Number:05639953
Status:ACTIVE
Category:Private Limited Company

DIAMOND GENERATING EUROPE INVESTMENTS LIMITED

MID CITY PLACE,LONDON,WC1V 6BA

Number:11187038
Status:ACTIVE
Category:Private Limited Company

ON A ROLL SANDWICH COMPANY LIMITED

THE PANTRY,MIDDLESBROUGH,TS2 1RY

Number:05994921
Status:ACTIVE
Category:Private Limited Company

SPEARS WORLDWIDE PEOPLE LTD

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:11169419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source