- Company Overview for GREAT STOATLEY LIMITED (01297399)
- Filing history for GREAT STOATLEY LIMITED (01297399)
- People for GREAT STOATLEY LIMITED (01297399)
- More for GREAT STOATLEY LIMITED (01297399)
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) |
---|---|---|---|
18 Aug 2016 | TM01 | Termination of appointment of Mary Angela Beauclair as a director on 18 August 2016 | |
18 Aug 2016 | TM02 | Termination of appointment of Mary Angela Beauclair as a secretary on 18 August 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH01 | Director's details changed for Mrs Mary Angela Beauclair on 1 September 2015 | |
11 Feb 2016 | AA | Micro company accounts made up to 31 December 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr Colin Douglas Short as a director on 2 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Steve Truman as a director on 2 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Niels Peer Ingvorsen as a director on 2 February 2016 | |
03 Jul 2015 | AA | Micro company accounts made up to 31 December 2014 | |
30 May 2015 | AP01 | Appointment of David Andrew Pascoe as a director on 9 March 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
12 Apr 2015 | TM01 | Termination of appointment of Trevor Howard Burton as a director on 9 March 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Charlie Isaacs on 14 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Charlie Isaacs on 14 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mrs Mary Angela Beauclair on 14 February 2015 | |
14 Feb 2015 | CH01 | Director's details changed for Niels Peer Ingvorsen on 14 February 2015 | |
14 Feb 2015 | CH01 | Director's details changed for Anthony John Hatley on 14 February 2015 | |
14 Feb 2015 | CH01 | Director's details changed for Mr Christopher Alan Harrison on 14 February 2015 | |
14 Feb 2015 | CH01 | Director's details changed for Mr Trevor Howard Burton on 14 February 2015 | |
14 Feb 2015 | CH01 | Director's details changed for Mr John Bruce Greer on 14 February 2015 | |
19 Apr 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
13 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
|
|
13 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Jul 2013 | TM01 | Termination of appointment of Christopher Robertson as a director | |
13 Jul 2013 | AP01 | Appointment of Mr Charlie Isaacs as a director |