Having been setup in 2004, St. John's Estates Ltd has its registered office in Mold in Flintshire, it has a status of "Active". We don't currently know the number of employees at this company. This company has 2 directors listed as Edwards, Laila, Hughes, Mark Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Laila | 31 March 2009 | - | 1 |
HUGHES, Mark Robert | 05 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 16 December 2019 | |
MR04 - N/A | 18 June 2019 | |
MR04 - N/A | 18 June 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 14 October 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 02 May 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
TM01 - Termination of appointment of director | 16 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2010 | |
MG01 - Particulars of a mortgage or charge | 03 February 2010 | |
MG01 - Particulars of a mortgage or charge | 03 February 2010 | |
AA - Annual Accounts | 10 October 2009 | |
288a - Notice of appointment of directors or secretaries | 02 October 2009 | |
363a - Annual Return | 02 June 2009 | |
363s - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 03 June 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363s - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363s - Annual Return | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 19 July 2005 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 08 April 2005 | |
287 - Change in situation or address of Registered Office | 09 March 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
287 - Change in situation or address of Registered Office | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
225 - Change of Accounting Reference Date | 06 May 2004 | |
RESOLUTIONS - N/A | 30 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
NEWINC - New incorporation documents | 05 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 28 January 2010 | Fully Satisfied |
N/A |
Legal mortgage | 28 January 2010 | Fully Satisfied |
N/A |
Legal mortgage | 14 July 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 28 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 28 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 01 October 2004 | Fully Satisfied |
N/A |