- Company Overview for STUMP SOUVENIRS LIMITED (01474202)
- Filing history for STUMP SOUVENIRS LIMITED (01474202)
- People for STUMP SOUVENIRS LIMITED (01474202)
- More for STUMP SOUVENIRS LIMITED (01474202)
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 Jun 2019 | TM01 | Termination of appointment of Beryl Mary Rathbourne as a director on 1 June 2019 | |
18 Jun 2019 | AP01 | Appointment of Miss Susan Kirk as a director on 1 June 2019 | |
18 Jun 2019 | AP01 | Appointment of Mrs Carol Sylvia Spinks as a director on 1 June 2019 | |
26 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
13 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
29 Nov 2016 | CH01 | Director's details changed for Mrs Beryl Mary Rathbourne on 29 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AP03 | Appointment of Mr Adam Kelk as a secretary on 3 May 2016 | |
22 Jun 2016 | TM02 | Termination of appointment of Karen Elizabeth Lawson as a secretary on 3 May 2016 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | TM01 | Termination of appointment of Jean Emily Mary Fox as a director on 1 January 2015 | |
03 Aug 2015 | AP03 | Appointment of Mrs Karen Elizabeth Lawson as a secretary on 11 May 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of Michael Bartlett as a secretary on 11 May 2015 | |
29 Dec 2014 | AP01 | Appointment of The Revd. Canon Alyson Buxton as a director on 22 June 2014 | |
18 Dec 2014 | AP03 | Appointment of Mr Michael Bartlett as a secretary on 24 June 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | TM01 | Termination of appointment of Robin Lawson Whitehead as a director on 24 June 2014 | |
16 Jul 2014 | TM02 | Termination of appointment of Graham Stewart Smith as a secretary on 24 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |