- Company Overview for STANEDGE ROAD (2023) LIMITED (00901169)
- Filing history for STANEDGE ROAD (2023) LIMITED (00901169)
- People for STANEDGE ROAD (2023) LIMITED (00901169)
- Charges for STANEDGE ROAD (2023) LIMITED (00901169)
- More for STANEDGE ROAD (2023) LIMITED (00901169)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2014 | TM01 | Termination of appointment of David Christopher Nieper as a director on 22 May 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Michael John Tunbridge as a director on 11 November 2014 | |
11 Dec 2014 | MR01 |
Registration of charge 009011690007, created on 25 November 2014
|
|
18 Sep 2014 | TM02 | Termination of appointment of Miriam Mitchell as a secretary on 31 July 2013 | |
12 Jun 2014 | AP01 | Appointment of Mr John Guy Waeving Walker as a director | |
12 Jun 2014 | CH01 | Director's details changed for Ms Katrina Emma Blandy Mason on 2 November 2013 | |
12 Jun 2014 | TM01 | Termination of appointment of Paul Potts as a director | |
12 Jun 2014 | TM01 | Termination of appointment of David Ross as a director | |
12 Jun 2014 | TM01 | Termination of appointment of John Boddy as a director | |
13 May 2014 | MR01 | Registration of charge 009011690006 | |
06 May 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
22 Jan 2014 | AR01 | Annual return made up to 17 December 2013 no member list | |
22 Jan 2014 | TM01 | Termination of appointment of Lisa Walmisley as a director | |
22 Jan 2014 | AP01 | Appointment of Ms Katrina Emma Blandy Mason as a director | |
16 May 2013 | AP01 | Appointment of Mr David Peter John Ross as a director | |
16 May 2013 | AP01 | Appointment of Mr Mark Twelves as a director | |
14 May 2013 | TM01 | Termination of appointment of John Lockwood as a director | |
08 May 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
01 Mar 2013 | TM01 | Termination of appointment of Nicola Weston as a director | |
17 Jan 2013 | AR01 | Annual return made up to 17 December 2012 no member list | |
17 Jan 2013 | TM02 | Termination of appointment of Ian Bourke as a secretary | |
17 Jan 2013 | AD01 | Registered office address changed from Bakewell Derbyshire DE45 1DP on 17 January 2013 | |
05 Jul 2012 | AP03 | Appointment of Mrs Miriam Mitchell as a secretary | |
19 Mar 2012 | AA | Group of companies' accounts made up to 31 July 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 17 December 2011 no member list |