- Company Overview for STACKHOUSE POLAND LIMITED (01163431)
- Filing history for STACKHOUSE POLAND LIMITED (01163431)
- People for STACKHOUSE POLAND LIMITED (01163431)
- Charges for STACKHOUSE POLAND LIMITED (01163431)
- More for STACKHOUSE POLAND LIMITED (01163431)
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) |
---|---|---|---|
17 Apr 2019 | MR04 | Satisfaction of charge 011634310012 in full | |
12 Apr 2019 | TM01 | Termination of appointment of James Ion Daniel Agnew as a director on 5 April 2019 | |
12 Apr 2019 | AP03 | Appointment of Mr Alistair Peel as a secretary on 5 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 12 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Iain Alexander Jamieson as a director on 5 April 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Iain Jamieson as a secretary on 5 April 2019 | |
05 Oct 2018 | TM01 | Termination of appointment of Robin Anthony Gordon Lucas as a director on 30 September 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Apr 2018 | TM01 | Termination of appointment of Stephen Smith as a director on 1 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Mark Ralph Shand as a director on 1 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Peter Richard Robinson as a director on 1 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Darren Humphray as a director on 1 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Robin Anthony Gordon Lucas as a director on 18 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Charles Anthony Coulter Hurst as a director on 1 April 2018 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
16 May 2017 | MR04 | Satisfaction of charge 011634310010 in full | |
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
05 Apr 2017 | MR01 | Registration of charge 011634310012, created on 31 March 2017 | |
14 Feb 2017 | MR04 | Satisfaction of charge 9 in full | |
04 Jan 2017 | AP03 | Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 | |
04 Jan 2017 | AP01 | Appointment of Mr Iain Alexander Jamieson as a director on 31 December 2016 |