Advanced company searchLink opens in new window

SZERELMEY LIMITED

Company number 01948091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 1992 363x Return made up to 31/12/91; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/91; full list of members
23 Sep 1991 AAMD Amended full accounts made up to 30 June 1990
06 Sep 1991 AA Full accounts made up to 30 June 1990
08 Jul 1991 363x Return made up to 31/12/90; full list of members
27 Feb 1991 CERTNM Company name changed south east stone (london) limite d\certificate issued on 28/02/91
14 Nov 1990 288 Director resigned;new director appointed
14 Nov 1990 AA Full accounts made up to 30 June 1989
14 Nov 1990 AA Full accounts made up to 31 December 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1988
19 Oct 1990 288 Director resigned
19 Oct 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Oct 1990 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
05 Jul 1990 288 Director resigned
15 May 1990 288 New director appointed
04 Apr 1990 363 Return made up to 31/12/89; full list of members
05 Jan 1990 225(1) Accounting reference date shortened from 31/12 to 30/03
05 Dec 1989 288 Director resigned
10 Nov 1989 395 Particulars of mortgage/charge
03 Nov 1989 CERTNM Company name changed london stone LIMITED\certificate issued on 06/11/89
26 Oct 1989 88(3) Particulars of contract relating to shares
25 Oct 1989 288 New secretary appointed;director resigned;new director appointed
23 Oct 1989 88(2)C Wd 17/10/89 ad 27/09/89--------- £ si 600000@1=600000 £ ic 100/600100
20 Oct 1989 288 New director appointed
20 Oct 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Oct 1989 288 Director resigned
17 Oct 1989 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned