- Company Overview for STONELEIGH COURT COMPANY LIMITED (01266278)
- Filing history for STONELEIGH COURT COMPANY LIMITED (01266278)
- People for STONELEIGH COURT COMPANY LIMITED (01266278)
- More for STONELEIGH COURT COMPANY LIMITED (01266278)
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) |
---|---|---|---|
08 Jan 2016 | AP04 | Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 January 2016 | |
08 Jan 2016 | TM02 | Termination of appointment of Terry Butson as a secretary on 1 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
11 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Frederick Denham as a director on 9 March 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | CH03 | Secretary's details changed for Terry Butson on 1 December 2014 | |
11 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
27 Dec 2013 | AD01 | Registered office address changed from C/O C/O Francis Butson & Associates Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England on 27 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for Stephen James Campbell Frame on 1 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for Mr Geoffrey Martin Grimwade on 1 December 2013 | |
27 Dec 2013 | CH01 | Director's details changed for Frederick Denham on 1 December 2013 | |
30 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 May 2013 | TM01 | Termination of appointment of John Ives as a director | |
03 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Mar 2012 | AD01 | Registered office address changed from Suite 4 Orchard House Tebbutts Road St Neots Cambs PE19 1AW on 16 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Mar 2011 | AP01 | Appointment of Frederick Denham as a director | |
17 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
17 Jan 2011 | TM02 | Termination of appointment of Deborah Hodge as a secretary | |
23 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Jun 2010 | AP03 | Appointment of Terry Butson as a secretary |