- Company Overview for STUART PETERS LIMITED (01617684)
- Filing history for STUART PETERS LIMITED (01617684)
- People for STUART PETERS LIMITED (01617684)
- Charges for STUART PETERS LIMITED (01617684)
- Registers for STUART PETERS LIMITED (01617684)
- More for STUART PETERS LIMITED (01617684)
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) |
---|---|---|---|
14 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
14 Nov 2017 | PSC07 | Cessation of Stuart Peters (Holdings) Limited as a person with significant control on 31 March 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Nov 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
18 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
15 Jan 2016 | CH01 | Director's details changed for Kevin Crump on 5 January 2016 | |
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
29 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
16 Mar 2015 | MR04 | Satisfaction of charge 2 in part | |
16 Mar 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
22 Jan 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
20 Oct 2014 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
23 Dec 2013 | MR01 | Registration of charge 016176840007 | |
06 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Jason Daniel Peters on 25 August 2013 | |
04 Oct 2013 | AD01 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 October 2013 | |
12 Mar 2013 | AA | Full accounts made up to 30 June 2012 |