ST JAMES COLLEGE LIMITED
Status | ACTIVE |
Company No. | 08922070 |
Category | Private Limited Company |
Incorporated | 04 Mar 2014 |
Age | 10 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
ST JAMES COLLEGE LIMITED is an active private limited company with number 08922070. It was incorporated 10 years, 3 months ago, on 04 March 2014. The company address is Unit 7 Masshouse Plaza Unit 7 Masshouse Plaza, Birmingham, B5 5JE, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Withdrawal of the directors residential address register information from the public register
Date: 12 Nov 2020
Category: Officers
Sub Category: Register
Type: EW02
Documents
Elect to keep the directors residential address register information on the public register
Date: 12 Nov 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-12
New address: Unit 7 Masshouse Plaza 2 Masshouse Lane Birmingham B5 5JE
Old address: 19 Westfield Terrace Sheffield S1 4GH England
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2018
Action Date: 07 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-07
New address: 19 Westfield Terrace Sheffield S1 4GH
Old address: Sun Casa, 19 Westfield Terrace, Sheffield S1 4GH England
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-16
Old address: Sun Casa 19 Westfield Terrace Sheffield England
New address: Sun Casa, 19 Westfield Terrace, Sheffield S1 4GH
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Address
Type: AD01
Old address: Sun Casa 19 Westfield Terrace S1 4GH Sheffield S1 4GH England
New address: Sun Casa 19 Westfield Terrace Sheffield
Change date: 2018-03-14
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-14
New address: Sun Casa 19 Westfield Terrace S1 4GH Sheffield S1 4GH
Old address: Rm 101, Maple House, 118 High Street, Purley London CR8 2AD England
Documents
Resolution
Date: 05 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2017
Action Date: 19 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-19
New address: Rm 101, Maple House, 118 High Street, Purley London CR8 2AD
Old address: Th1210, Vita Student, Telephone House, Sheffield S1 1BA England
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: Th1210, Vita Student, Telephone House, Sheffield S1 1BA
Old address: Apartment 19, Velocity Tower St. Marys Gate Sheffield S1 4LR
Change date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Old address: Apartment 507, Wicker Riverside, 2 North Bank, Sheffield S3 8JA England
Change date: 2015-02-27
New address: Apartment 19, Velocity Tower St. Marys Gate Sheffield S1 4LR
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-09
New address: Apartment 507, Wicker Riverside, 2 North Bank, Sheffield S3 8JA
Old address: Apartment 507 Wicker Riverside, 2 North Bank Sheffield S3 8JT England
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Old address: Apt 148, Velocity Tower, 10 St Mary's Gate, Sheffield S1 4LS United Kingdom
Change date: 2014-10-09
New address: Apartment 507, Wicker Riverside, 2 North Bank, Sheffield S3 8JA
Documents
Some Companies
6 RAWLINS ROAD,MILTON KEYNES,MK13 9DJ
Number: | 10903704 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE WORKS HIGH STREET,MARLBOROUGH,SN8 3EQ
Number: | 04465739 |
Status: | ACTIVE |
Category: | Private Limited Company |
IGNITE PERFORMANCE ACADEMY LIMITED
THE MALTINGS,CARDIFF BAY,CF24 5EZ
Number: | 09563360 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARION HOUSE,MAIDENHEAD,SL6 4FL
Number: | 06551670 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WIVERTON ROAD,LONDON,SE26 5HY
Number: | 11971496 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MAYNARDS QUAY,LONDON,E1W 3RY
Number: | 10827230 |
Status: | ACTIVE |
Category: | Private Limited Company |